Search icon

BRAD JENKINS PLLC

Company Details

Entity Name: BRAD JENKINS PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 May 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L17000108897
Address: 7813 MITCHELL BLVD., SUITE 106, TRINITY, FL, 34655, US
Mail Address: 7813 MITCHELL BLVD., SUITE 106, TRINITY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIZ DIARA Agent 12430 LANTAN AVE., NEW PORT RICHEY, FL, 34654

Manager

Name Role Address
JENKINS BRADFORD A Manager 7813 MITCHELL BLVD. SUITE 106, TRINITY, FL, 34655

Authorized Member

Name Role Address
JENKINS BRADFORD A Authorized Member 7813 MITCHELL BLVD. SUITE 106, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
STACY JENKINS VS BRAD JENKINS 4D2012-1377 2012-04-18 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-12173 FMCE

Parties

Name STACY JENKINS
Role Appellant
Status Active
Name BRAD JENKINS PLLC
Role Appellee
Status Active
Representations Julie A. DiMaggio
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-07-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-07-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-07-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of STACY JENKINS
Docket Date 2012-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STACY JENKINS
Docket Date 2012-04-18
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
Florida Limited Liability 2017-05-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State