Bradford I SPE, LLC
-
Creation Filing
- 4/4/2012
- C201209400046
- Application for Certificate of Authority Limited Liability
- View Filing(PDF)
-
Annual Report
- 4/12/2012
- CA201210302508
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 4/16/2013
- CA201310600343
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 4/13/2014
- CA201410300216
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 4/15/2015
- CA201510505042
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 4/13/2016
- CA201610405933
- Annual Report LLC
- View Filing(PDF)
-
Amendment
- 9/14/2016
- C201625830103
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Annual Report
- 3/23/2017
- CA201708204642
- Annual Report LLC
- View Filing(PDF)
-
Notice Annual Report
- 7/24/2019
- C201920409303
- ADM Notice
- View Filing(PDF)
-
Destruction Filing
- 10/11/2019
- C201928406419
- Revoked Certificate of Authority
- View Filing(PDF)
-
Annual Report
- 12/2/2019
- C201933100319
- Annual Report LLC
- View Filing(PDF)
-
Re-Creation
- 12/2/2019
- C201933100319
- Application for Re-Creation of Certificate of Authority LLC
- View Filing(PDF)
-
Notice Annual Report
- 3/22/2021
- C202108114120
- ADM Notice
- View Filing(PDF)
-
Annual Report
- 4/15/2021
- CA202110518612
- Annual Report LLC
- View Filing(PDF)
-
Annual Report
- 4/15/2021
- CA202110518613
- Annual Report LLC
- View Filing(PDF)
-
Notice Annual Report
- 12/13/2022
- C202234712071
- ADM Notice
- View Filing(PDF)
-
Destruction Filing
- 2/28/2023
- C202305911195
- Revoked Certificate of Authority
- View Filing(PDF)