Search icon

BRIDGE INDUSTRIES, LLC - Florida Company Profile

Company Details

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

BRIDGE INDUSTRIES, 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: 19 Mar 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000028358
FEI/EIN Number 35-2330323

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

Address: 1145 Townpark Avenue, LAKE MARY, FL, 32746, US
Mail Address: 1145 Townpark Avenue, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE MATTHEW M Chief Executive Officer 1145 Townpark Avenue, LAKE MARY, FL, 32746
BYDLON THAD Chief Financial Officer 1145 Townpark Avenue, LAKE MARY, FL, 32746
MOORE MATTHEW M Agent 1145 Townpark Avenue, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08123700027 BRIDGE TECHNOLOGIES OF FLORIDA EXPIRED 2008-05-02 2013-12-31 - 59 SKYLINE DRIVE, SUITE 1100, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 1145 Townpark Avenue, Suite 2201, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2013-01-29 1145 Townpark Avenue, Suite 2201, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 1145 Townpark Avenue, Suite 2201, LAKE MARY, FL 32746 -
REINSTATEMENT 2011-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-07-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State