Entity Name: | BRIDGEWELL CAPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 May 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Sep 2009 (15 years ago) |
Document Number: | L08000047174 |
FEI/EIN Number | 262601508 |
Address: | 2400 E. COLONIAL DR., STE 200, ORLANDO, FL, 32803, US |
Mail Address: | 2400 E. COLONIAL DR., STE 200, ORLANDO, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BRIDGEWELL CAPITAL LLC, CONNECTICUT | 1191891 | CONNECTICUT |
Headquarter of | BRIDGEWELL CAPITAL LLC, ILLINOIS | LLC_05860172 | ILLINOIS |
Name | Role | Address |
---|---|---|
Putnam Spencer | Agent | 2400 E. COLONIAL DR., ORLANDO, FL, 32803 |
Name | Role | Address |
---|---|---|
PARRETT LINDSAY T | Manager | 2400 E. COLONIAL DR,, ORLANDO, FL, 32803 |
PARRETT JOHN E | Manager | 2400 E. COLONIAL DR,, ORLANDO, FL, 32803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000096535 | LANDLORD MONEY STORE | ACTIVE | 2016-09-06 | 2026-12-31 | No data | 2400 E. COLONIAL DR., STE. 200, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-12 | 2400 E. COLONIAL DR., STE 200, ORLANDO, FL 32803 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 2400 E. COLONIAL DR., STE 200, ORLANDO, FL 32803 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | 2400 E. COLONIAL DR., STE 200, ORLANDO, FL 32803 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-05 | Putnam, Spencer | No data |
LC AMENDMENT | 2009-09-10 | No data | No data |
LC NAME CHANGE | 2008-12-08 | BRIDGEWALL CAPITAL LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State