Search icon

BRIDLEWOOD REALTY, LLC - Florida Company Profile

Company Details

Entity Name: BRIDLEWOOD REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIDLEWOOD REALTY, 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: 30 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L05000085738
FEI/EIN Number 113768257

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

Address: 315 E ROBINSON STREET, SUITE 600, ATTN: N DWAYNE GRAY JR, ORLANDO, FL, 32801
Mail Address: 315 E ROBINSON STREET, SUITE 600, ATTN: N DWAYNE GRAY JR, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY N DWAYNE J Agent 315 E ROBINSON STREET, ORLANDO, FL, 32801
ROSEDALE HOLDINGS, INC. Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 315 E ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 315 E ROBINSON STREET, SUITE 600, ATTN: N DWAYNE GRAY JR, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2010-05-03 315 E ROBINSON STREET, SUITE 600, ATTN: N DWAYNE GRAY JR, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2010-05-03 GRAY, N DWAYNE JR ESQ -
REINSTATEMENT 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-03-12 - -

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-21
REINSTATEMENT 2008-10-27
ANNUAL REPORT 2007-03-27
LC Amendment 2007-03-12
Reg. Agent Change 2007-03-12
Reg. Agent Change 2007-01-18
ANNUAL REPORT 2006-04-17
Florida Limited Liabilites 2005-08-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State