Entity Name: | BRADELI GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRADELI GROUP LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 May 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L16000089960 |
FEI/EIN Number |
81-2602900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15657 Golden Bell Street, Winter Garden, FL, 34787, US |
Mail Address: | 15657 Golden Bell Street, Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brogna Lilian | Manager | 15657 Golden Bell Street, Winter Garden, FL, 34787 |
Brogna Lilian | Agent | 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 | - | 7041 GRAND NATIONAL DR STE 234, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 15657 Golden Bell Street, Winter Garden, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-25 | 15657 Golden Bell Street, Winter Garden, FL 34787 | - |
REINSTATEMENT | 2018-11-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-11-25 | 15657 Golden Bell Street, Winter Garden, FL 34787 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-25 | Brogna, Lilian | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2017-08-08 | - | - |
LC AMENDMENT | 2016-10-12 | - | - |
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: 01 May 2025
Sources: Florida Department of State