Search icon

BACKWOODS BRIDGES, LLC

Headquarter

Company Details

Entity Name: BACKWOODS BRIDGES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Dec 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Dec 2017 (7 years ago)
Document Number: L07000124909
FEI/EIN Number 261586774
Address: 223 BLACK CREEK BLVD, FREEPORT, FL, 32439, US
Mail Address: 223 BLACK CREEK BLVD, FREEPORT, FL, 32439, US
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BACKWOODS BRIDGES, LLC, MISSISSIPPI 1090324 MISSISSIPPI
Headquarter of BACKWOODS BRIDGES, LLC, ALABAMA 000-617-072 ALABAMA
Headquarter of BACKWOODS BRIDGES, LLC, NEW YORK 5497232 NEW YORK
Headquarter of BACKWOODS BRIDGES, LLC, ILLINOIS LLC_05708168 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BACKWOODS BRIDGES 401(K) PROFIT SHARING PLAN 2023 261586774 2024-03-25 BACKWOODS BRIDGES 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 237310
Sponsor’s telephone number 8508351304
Plan sponsor’s address 223 BLACK CREEK BLVD, FREEPORT, FL, 32439

Signature of

Role Plan administrator
Date 2024-03-25
Name of individual signing LEXY ONOWLIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-03-25
Name of individual signing LEXY ONOWLIN
Valid signature Filed with authorized/valid electronic signature
BACKWOODS BRIDGES 401(K) PROFIT SHARING PLAN 2022 261586774 2023-04-26 BACKWOODS BRIDGES 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 237310
Sponsor’s telephone number 8508351304
Plan sponsor’s address 223 BLACK CREEK BLVD, FREEPORT, FL, 32439

Signature of

Role Plan administrator
Date 2023-04-26
Name of individual signing LEXY ONOWLIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-04-26
Name of individual signing LEXY ONOWLIN
Valid signature Filed with authorized/valid electronic signature
BACKWOODS BRIDGES 401(K) PROFIT SHARING PLAN 2021 261586774 2022-04-12 BACKWOODS BRIDGES 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 237310
Sponsor’s telephone number 8508351304
Plan sponsor’s address 223 BLACK CREEK BOULEVARD, FREEPORT, FL, 32439

Signature of

Role Plan administrator
Date 2022-04-12
Name of individual signing LEXY ONOWLIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-04-12
Name of individual signing LEXY ONOWLIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CARL HENRY Agent 848 Mallet Bayou Road, FREEPORT, FL, 32439

Managing Member

Name Role Address
CARL HENRY A Managing Member 848 Mallet Bayou Road, FREEPORT, FL, 32439

President

Name Role Address
Carl Aaron J President 223 BLACK CREEK BLVD, FREEPORT, FL, 32439

Chief Operating Officer

Name Role Address
Kuehl Andrew J Chief Operating Officer 223 BLACK CREEK BLVD, FREEPORT, FL, 32439

Chief Financial Officer

Name Role Address
O'Nowlin Lexy R Chief Financial Officer 223 BLACK CREEK BLVD, FREEPORT, FL, 32439

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000127894 BRIDGE BUILDERS ACTIVE 2023-10-16 2028-12-31 No data 223 BLACK CREEK BLVD., FREEPORT, FL, 32439

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-12-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-27 848 Mallet Bayou Road, FREEPORT, FL 32439 No data
LC AMENDMENT 2014-05-16 No data No data
LC AMENDMENT 2013-09-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 223 BLACK CREEK BLVD, FREEPORT, FL 32439 No data
CHANGE OF MAILING ADDRESS 2012-04-27 223 BLACK CREEK BLVD, FREEPORT, FL 32439 No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-14
LC Amendment 2017-12-05
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State