Search icon

BRADENTON LAND COMPANY II, L.L.C. - Florida Company Profile

Company Details

Entity Name: BRADENTON LAND COMPANY II, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 02 Dec 2005 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Mar 2018 (7 years ago)
Document Number: M05000006637
FEI/EIN Number 203714500

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

Address: 3200 WEST MARKET STREET, SUITE 200, FAIRLAWN, OH, 44333, US
Mail Address: 3200 WEST MARKET STREET, SUITE 200, FAIRLAWN, OH, 44333, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
M. P. Asset Co., Ltd. Manager 3200 WEST MARKET STREET, FAIRLAWN, OH, 44333

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000145432 BLUE HERON LAKES ACTIVE 2022-11-28 2027-12-31 - 3200 WEST MARKET STREET, SUITE 200, FAIRLAWN, OH, 44333
G15000106861 MARSH COVE EXPIRED 2015-10-20 2020-12-31 - 1765 MERRIMAN ROAD, ATTENTION: LEGAL DEPARTMENT, AKRON, OH, 44313
G15000106869 MARSH COVE AT BRADENTON EXPIRED 2015-10-20 2020-12-31 - 1765 MERRIMAN ROAD, ATTENTION: LEGAL DEPARTMENT, AKRON, OH, 44313
G15000041136 SILVER LEAF AT THE PRESERVE EXPIRED 2015-04-24 2020-12-31 - 1765 MERRIMAN ROAD, AKRON, OH, 44313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 3200 WEST MARKET STREET, SUITE 200, FAIRLAWN, OH 44333 -
CHANGE OF MAILING ADDRESS 2020-03-30 3200 WEST MARKET STREET, SUITE 200, FAIRLAWN, OH 44333 -
LC STMNT OF RA/RO CHG 2018-03-28 - -
REGISTERED AGENT NAME CHANGED 2018-03-28 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-05
CORLCRACHG 2018-03-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State