Search icon

FD MORRIS BRIDGE, LLC - Florida Company Profile

Company Details

Entity Name: FD MORRIS BRIDGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FD MORRIS BRIDGE, 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: 20 Jul 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L07000074915
FEI/EIN Number 260970953

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

Address: 1616 E BEARS AVE., TAMPA, FL, 33613-2491
Mail Address: 1616 E BEARS AVE., TAMPA, FL, 33613-2491
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRUPP STEPHEN Managing Member 8306 SUMMER GROVE ROAD, TAMPA, FL, 33647
LARSON MARK Managing Member 10493 LUCAYA DRIVE, TAMPA, FL, 33647
SERRA NELSON Managing Member 20333 CHESTNUT GROVE DRIVE, TAMPA, FL, 33647
O'MALLEY ANDREW M Agent 712 SOUTH OREGON AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-21 1616 E BEARS AVE., TAMPA, FL 33613-2491 -
CHANGE OF MAILING ADDRESS 2009-10-21 1616 E BEARS AVE., TAMPA, FL 33613-2491 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000053061 LAPSED 10-CA-005051-J CIR. CT. HILLSBOROUGH CTY. FL 2012-08-09 2016-02-07 $231,335.93 BAY CITIES BANK (SUCCESSOR TO PROGRESS BANK OF FLORIDA), 4301 W. BOY SCOTT BOULEVARD, SUITE 150, TAMPA, FL 33607

Documents

Name Date
Reg. Agent Resignation 2012-07-23
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-07
Florida Limited Liability 2007-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State