Search icon

THE OAKS BRADENTON TRS, LLC - Florida Company Profile

Company Details

Entity Name: THE OAKS BRADENTON TRS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 26 Mar 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: M09000001206
FEI/EIN Number 264291272

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

Address: 189 South Orange Ave, #1700, ORLANDO, FL, 32801, US
Mail Address: 189 S ORANGE AVE, #1700, ORLANDO, FL, 32801-3260
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255766697 2013-09-04 2013-09-04 2614 43RD ST W, BRADENTON, FL, 342096212, US 2614 43RD ST W, BRADENTON, FL, 342096212, US

Contacts

Phone +1 941-798-3727

Authorized person

Name MR. MATTHEW BUCHANAN
Role DIRECTOR OF FINANCE
Phone 3166166288

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL8726
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
HC Master TRS, LLC Member 189 South Orange Ave, #1700, ORLANDO, FL, 32801
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 189 South Orange Ave, #1700, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2013-01-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-01-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2012-04-23 189 South Orange Ave, #1700, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-16
Reg. Agent Change 2013-01-22
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-25
Foreign Limited 2009-03-26

Date of last update: 02 May 2025

Sources: Florida Department of State