Search icon

LAW OFFICE OF D. ROSS BRIDGER, P.L.L.C. - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF D. ROSS BRIDGER, P.L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAW OFFICE OF D. ROSS BRIDGER, P.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: 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: 24 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2021 (4 years ago)
Document Number: L03000002816
FEI/EIN Number 810592705

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

Address: 6750 N Andrews Ave, Suite 200, Ft. Lauderdale, FL, 33309, US
Mail Address: 6750 N Andrews Ave, Suite 200, Ft. Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIDGER D. ROSS Agent 6750 North Andrews Ave, Fort Lauderdale, FL, 33309
BRIDGER D. ROSS E Manager 6750 N Andrews Ave, Ft. Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 6750 N Andrews Ave, Suite 200, Ft. Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2021-03-23 6750 N Andrews Ave, Suite 200, Ft. Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2021-03-23 BRIDGER, D. ROSS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 6750 North Andrews Ave, Suite 200, Fort Lauderdale, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-03-23
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State