Entity Name: | BRNK BRADENTON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Jun 2013 (12 years ago) |
Date of dissolution: | 28 Dec 2022 (2 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 28 Dec 2022 (2 years ago) |
Document Number: | M13000003774 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 11611 San Vincente Boulevard, Suite 900, Los Angeles, CA, 90049, US |
Mail Address: | 11611 San Vincente Boulevard, Suite 900, Los Angeles, CA, 90049, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Fahey Joseph | Manager | 11611 San Vincente Boulevard, Los Angeles, CA, 90049 |
Hecker Nicholas | Manager | 11611 San Vincente Boulevard, Los Angeles, CA, 90049 |
Miller Adam | Manager | 11611 San Vincente Boulevard, Los Angeles, CA, 90049 |
Orbuch Steven | Manager | 11611 San Vincente Boulevard, Los Angeles, CA, 90049 |
Prushansky Jared | Manager | 11611 San Vincente Boulevard, Los Angeles, CA, 90049 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2022-12-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-22 | 11611 San Vincente Boulevard, Suite 900, Los Angeles, CA 90049 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-22 | 11611 San Vincente Boulevard, Suite 900, Los Angeles, CA 90049 | No data |
Name | Date |
---|---|
LC Withdrawal | 2022-12-28 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State