Search icon

BRIDGEPORT LANDING DEVELOPMENT, LLC - Florida Company Profile

Headquarter

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Links between entities

Type Company Name Company Number State
Headquarter of BRIDGEPORT LANDING DEVELOPMENT, LLC, CONNECTICUT 0673454 CONNECTICUT

Key Officers & Management

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

Events

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 - -

Documents

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