Search icon

BRADELI GROUP LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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