Search icon

BRADENTON CITYWALK, LLC - Florida Company Profile

Company Details

Entity Name: BRADENTON CITYWALK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRADENTON CITYWALK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jan 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Jun 2022 (3 years ago)
Document Number: L18000008515
FEI/EIN Number 82-4016346

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2019 5TH STREET WEST, BRADENTON, FL, 34205, 70
Mail Address: 5400 Tech Cir., Moorpark, CA, 93021, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROVNER MICHAEL L Manager 5400 TECH CIRCLE, MOORPARK, CA, 93021
THOMAS F MCDONNELL JR, ESQ Agent 101 E KENNEDY BLVD STE 2800, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079603 OAK PARK APARTMENTS EXPIRED 2019-07-25 2024-12-31 - 5400 TECH CIRCLE, MOORPARK, CA, 93021
G19000008668 5TH STREET WEST APARTMENTS EXPIRED 2019-01-16 2024-12-31 - 5400 TECH CIRCLE, MOORPARK, CA, 93021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 2019 5TH STREET WEST, BRADENTON, FL 34205 70 -
CHANGE OF MAILING ADDRESS 2023-01-23 2019 5TH STREET WEST, BRADENTON, FL 34205 70 -
LC STMNT OF RA/RO CHG 2022-06-23 - -
REGISTERED AGENT NAME CHANGED 2022-06-23 THOMAS F MCDONNELL JR, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2022-06-23 101 E KENNEDY BLVD STE 2800, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
CORLCRACHG 2022-06-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-07-26
Florida Limited Liability 2018-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State