Search icon

THE BRIDGE II AT 16TH STREET, LLC - Florida Company Profile

Company Details

Entity Name: THE BRIDGE II AT 16TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BRIDGE II AT 16TH STREET, 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: 21 May 2004 (21 years ago)
Document Number: L04000038667
FEI/EIN Number 141907258

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

Mail Address: 1130 S Federal HWY, FORT LAUDERDALE, FL, 33316, US
Address: 506 SE 16TH ST, FT. LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
L'CHAIM HOLDINGS, LLC Auth -
KATZ GERALD Agent 1130 S Federal HWY, FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000084794 THE CHOCOLATE HOSTEL EXPIRED 2014-08-18 2019-12-31 - 409 SE 7TH ST., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-26 506 SE 16TH ST, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 1130 S Federal HWY, FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 506 SE 16TH ST, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2010-09-24 KATZ, GERALD -

Documents

Name Date
ANNUAL REPORT 2024-02-26
AMENDED ANNUAL REPORT 2023-12-11
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State