Entity Name: | BRADELI GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 06 May 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L16000089960 |
FEI/EIN Number | 81-2602900 |
Address: | 15657 Golden Bell Street, Winter Garden, FL 34787 |
Mail Address: | 15657 Golden Bell Street, Winter Garden, FL 34787 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brogna, Lilian | Agent | 15657 Golden Bell Street, Winter Garden, FL 34787 |
Name | Role | Address |
---|---|---|
Brogna, Lilian | Manager | 15657 Golden Bell Street, Winter Garden, FL 34787 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000069992 | LBS TRANSLATIONS | EXPIRED | 2018-06-20 | 2023-12-31 | No data | 7041 GRAND NATIONAL DR STE 234, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 15657 Golden Bell Street, Winter Garden, FL 34787 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-25 | 15657 Golden Bell Street, Winter Garden, FL 34787 | No data |
REINSTATEMENT | 2018-11-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-11-25 | 15657 Golden Bell Street, Winter Garden, FL 34787 | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-25 | Brogna, Lilian | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
LC AMENDMENT | 2017-08-08 | No data | No data |
LC AMENDMENT | 2016-10-12 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000600015 | TERMINATED | 1000000793232 | ORANGE | 2018-08-13 | 2038-08-29 | $ 1,583.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-11-25 |
LC Amendment | 2017-08-08 |
ANNUAL REPORT | 2017-03-08 |
LC Amendment | 2016-10-12 |
Florida Limited Liability | 2016-05-06 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State