Search icon

STAFFORD BRIDGE INN, L.L.C. - Florida Company Profile

Company Details

Entity Name: STAFFORD BRIDGE INN, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAFFORD BRIDGE INN, 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: 28 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jun 2020 (5 years ago)
Document Number: L04000048408
FEI/EIN Number 201307802

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

Address: 7610 Red River Road, West Palm Beach, FL, 33411, US
Mail Address: 7610 Red River Road, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKIBBIN DAVID A Managing Member 7610 Red River Road, West Palm Beach, FL, 33411
MCKIBBIN DAVID A Agent 7610 Red River Road, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 7610 Red River Road, West Palm Beach, FL 33411 -
REINSTATEMENT 2020-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 7610 Red River Road, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2020-06-18 7610 Red River Road, West Palm Beach, FL 33411 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-29 MCKIBBIN, DAVID A -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-25
REINSTATEMENT 2020-06-18
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-13
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State