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. |
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 |
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 |
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. | - |
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