Entity Name: | BRIDGE TO FUTURE OPPORTUNITIES 579, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRIDGE TO FUTURE OPPORTUNITIES 579, 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. |
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: | 27 Nov 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000118333 |
FEI/EIN Number |
743241738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19050 MATT RD, NORTH FORT MYERS, FL, 33917, US |
Mail Address: | 19050 MATT RD, NORTH FORT MYERS, FL, 33917, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBSON SR MARK R | Manager | 19050 MATT RD, NORTH FORT MYERS, FL, 33917 |
GIBSON SR MARK R | Agent | 19050 MATT RD, NORTH FORT MYERS, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC NAME CHANGE | 2019-12-12 | BRIDGE TO FUTURE OPPORTUNITIES 579, LLC | - |
LC REVOCATION OF DISSOLUTION | 2016-07-22 | - | - |
VOLUNTARY DISSOLUTION | 2016-06-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-25 | GIBSON SR, MARK R | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-07 | 19050 MATT RD, NORTH FORT MYERS, FL 33917 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-07 | 19050 MATT RD, NORTH FORT MYERS, FL 33917 | - |
CHANGE OF MAILING ADDRESS | 2011-03-07 | 19050 MATT RD, NORTH FORT MYERS, FL 33917 | - |
Name | Date |
---|---|
LC Name Change | 2019-12-12 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-03-14 |
LC Revocation of Dissolution | 2016-07-22 |
VOLUNTARY DISSOLUTION | 2016-06-23 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State