Search icon

BRIDGEPORT HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BRIDGEPORT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIDGEPORT HOLDINGS, 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: 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: 24 Jul 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L02000018736
FEI/EIN Number 571154254

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

Mail Address: 4446 Hendricks Ave, Jacksonville, FL, 32207, US
Address: 4446 Hendricks Ave., Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOCKER KENNETH E Managing Member 4446 Hendricks Ave, Jacksonville, FL, 32207
HOCKER JULIE S Vice President 4446 Hendricks Ave, Jacksonville, FL, 32207
HOCKER KENNETH E Agent 1431 TROUT DRIVE, PANAMA CITY, FL, 32411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 4446 Hendricks Ave., 375, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2017-03-17 4446 Hendricks Ave., 375, Jacksonville, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-21 1431 TROUT DRIVE, PANAMA CITY, FL 32411 -
REINSTATEMENT 2003-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State