Search icon

BRADELI GROUP LLC

Company Details

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

Agent

Name Role Address
Brogna, Lilian Agent 15657 Golden Bell Street, Winter Garden, FL 34787

Manager

Name Role Address
Brogna, Lilian Manager 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 No data 7041 GRAND NATIONAL DR STE 234, ORLANDO, FL, 32819

Events

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

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: 19 Feb 2025

Sources: Florida Department of State