Search icon

THEBRIDGEPLACE, PALM BEACHES, L.L.C. - Florida Company Profile

Company Details

Entity Name: THEBRIDGEPLACE, PALM BEACHES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THEBRIDGEPLACE, PALM BEACHES, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jul 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L02000016736
FEI/EIN Number 522376589

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

Address: % J.R. SANFORD, 17 LEXINGTON LANE WEST, PALM BEACH GARDENS, FL, 33418, US
Mail Address: % J.R. SANFORD, 17 LEXINGTON LANE WEST, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANDE VINCENT W PART 19190 TAMARA LANE, JUPITER, FL, 33458
SWANSON PAUL T PART 128 SOTA DRIVE, JUPITER, FL, 33458
SWANSON PAUL T Agent 128 SOTA DR, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 % J.R. SANFORD, 17 LEXINGTON LANE WEST, APT C, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2014-04-28 % J.R. SANFORD, 17 LEXINGTON LANE WEST, APT C, PALM BEACH GARDENS, FL 33418 -
REINSTATEMENT 2011-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-06-18 128 SOTA DR, JUPITER, FL 33458 -
NAME CHANGE AMENDMENT 2002-09-30 THEBRIDGEPLACE, PALM BEACHES, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-17
ANNUAL REPORT 2012-04-27
Reinstatement 2011-12-28
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-06-18
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State