Entity Name: | BRIDGEPORT LANDING DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRIDGEPORT LANDING DEVELOPMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 09 Feb 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Feb 2007 (18 years ago) |
Document Number: | L01000002203 |
FEI/EIN Number |
450522941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O RCI MARINE,, 10 East Main St Suite 210, Brisgeport, CT, 06608, US |
Mail Address: | C/O RCI MARINE, 10 East main St 201, Bridgeport, CT, 06608, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BRIDGEPORT LANDING DEVELOPMENT, LLC, CONNECTICUT | 0673454 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CHRISTOPH ROBERT WSr. | Manager | C/O RCI MARINE,, Bridgeport, CT, 06608 |
CHRISTOPH ROBERT WJr. | Manager | C/O RCI MARINE,, Bridgeport, CT, 06608 |
CHRISTOPH ROBERT W | Agent | 90 Alton Rd, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-22 | 90 Alton Rd, TH6, Miami Beach, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-02 | C/O RCI MARINE,, 10 East Main St Suite 210, Brisgeport, CT 06608 | - |
CHANGE OF MAILING ADDRESS | 2020-03-05 | C/O RCI MARINE,, 10 East Main St Suite 210, Brisgeport, CT 06608 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-20 | CHRISTOPH, ROBERT W | - |
CANCEL ADM DISS/REV | 2007-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State