Search icon

KINGSBRIDGE CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: KINGSBRIDGE CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINGSBRIDGE CAPITAL, 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: 07 Dec 2007 (17 years ago)
Document Number: L07000122263
FEI/EIN Number 261508229

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

Address: 469 Daniel Park Circle, Ponte Vedra, FL, 32081, US
Mail Address: 469 Daniel Park Circle, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ JOSE M Managing Member 469 Daniel Park Circle, Ponte Vedra, FL, 32081
CRUZ JOSE M Agent 469 Daniel Park Circle, Ponte Vedra, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048945 INVENIRE LEADERSHIP COACHING EXPIRED 2014-05-19 2019-12-31 - 3451 FAIRFAX LANE, DAVIE, FL, 33330
G13000025196 KINGSBRIDGE BUSINESS SOLUTIONS EXPIRED 2013-03-13 2018-12-31 - 3451 FAIRFAX LANE, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 469 Daniel Park Circle, Ponte Vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2019-04-15 469 Daniel Park Circle, Ponte Vedra, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 469 Daniel Park Circle, Ponte Vedra, FL 32081 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State