Search icon

BRIDGE STREET INTERIORS, LLC - Florida Company Profile

Company Details

Entity Name: BRIDGE STREET INTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIDGE STREET INTERIORS, 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 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: L06000121554
FEI/EIN Number 208104453

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

Address: 114 BRIDGESTREET, BRADENTON BEACH, FL, 34217
Mail Address: 114 BRIDGESTREET, BRADENTON BEACH, FL, 34217
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS DEBORAH Auth 3901 71ST ST W #176, BRADENTON, FL, 34209
Myers Deborah Agent 3901 71ST ST W #176, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 3901 71ST ST W #176, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2013-02-21 Myers, Deborah -
CHANGE OF PRINCIPAL ADDRESS 2009-02-04 114 BRIDGESTREET, BRADENTON BEACH, FL 34217 -
CANCEL ADM DISS/REV 2009-02-04 - -
CHANGE OF MAILING ADDRESS 2009-02-04 114 BRIDGESTREET, BRADENTON BEACH, FL 34217 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-04-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State