Search icon

BRIDGEWATER COMMERCIAL PARK, L.L.C. - Florida Company Profile

Company Details

Entity Name: BRIDGEWATER COMMERCIAL PARK, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIDGEWATER COMMERCIAL PARK, 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: 06 May 2005 (20 years ago)
Document Number: L05000047197
FEI/EIN Number 202904948

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

Address: 3435 Barley Court, LAKELAND, FL, 33803, US
Mail Address: 3435 Barley Court, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCQUILLEN DUANE Manager 214 HILLCREST, SUITE 2, LAKELAND, FL, 33815
Borglund Terry Auth 3435 Barley Court, LAKELAND, FL, 33803
McGee Kevin Auth 2407 Cypress Gardens Blvd, Winter Haven, FL, 33884
Borglund Terry Agent 3435 Barley Court, LAKELAND, FL, 33803

Legal Entity Identifier

LEI Number:
549300M89C7P049Q2J63

Registration Details:

Initial Registration Date:
2019-03-01
Next Renewal Date:
2020-02-25
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-30 3435 Barley Court, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2019-01-30 3435 Barley Court, LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2019-01-30 Borglund, Terry -
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 3435 Barley Court, LAKELAND, FL 33803 -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-26

Date of last update: 03 Jun 2025

Sources: Florida Department of State