Search icon

UNITED BRIDGE CAPITAL, LP - Florida Company Profile

Company Details

Entity Name: UNITED BRIDGE CAPITAL, LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
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: 29 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2022 (3 years ago)
Document Number: B16000000092
FEI/EIN Number 47-4053621

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

Address: 333 LAS OLAS WAY, Suite #100, FORT LAUDERDALE, FL, 33301, US
Mail Address: 333 LAS OLAS WAY, Suite #100, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BILLINGS TODD Agent 333 LAS OLAS WAY, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-31 333 LAS OLAS WAY, Suite #100, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 333 LAS OLAS WAY, Suite #100, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2022-02-01 - -
CHANGE OF MAILING ADDRESS 2022-02-01 333 LAS OLAS WAY, Suite #100, FORT LAUDERDALE, FL 33301 -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-25 BILLINGS, TODD -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
QWORTHY INVESTMENTS, LLC VS UNITED BRIDGE CAPITAL, LP 5D2018-2465 2018-07-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-042928-XXXX-XX

Parties

Name QWORTHY INVESTMENTS LLC
Role Appellant
Status Active
Name QUENTIN W. WORTHY
Role Appellant
Status Active
Name UNITED BRIDGE CAPITAL, LP
Role Appellee
Status Active
Representations KYLE M. KILLEEN
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-09-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-21
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2018-08-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-07-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-DENYING INSOLVENCY ~ CLERK'S DETERMINATION
Docket Date 2018-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/30/18
On Behalf Of QUENTIN W. WORTHY
QWORTHY INVESTMENTS, LLC VS UNITED BRIDGE CAPITAL, LP 5D2018-2045 2018-06-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-042928-X

Parties

Name QWORTHY INVESTMENTS LLC
Role Appellant
Status Active
Name QUENTIN W. WORTHY
Role Appellant
Status Active
Name UNITED BRIDGE CAPITAL, LP
Role Appellee
Status Active
Representations KYLE M. KILLEEN
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-08-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-07-17
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2018-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/21/18
On Behalf Of QUENTIN W. WORTHY
Docket Date 2018-06-25
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-06-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-08-31
REINSTATEMENT 2022-02-01
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
Foreign LP 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State