Search icon

LIONSBRIDGE CAPITAL HOLDINGS, LLC. - Florida Company Profile

Company Details

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

LIONSBRIDGE CAPITAL HOLDINGS, 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: 14 Nov 2008 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Nov 2008 (16 years ago)
Document Number: L08000106227
FEI/EIN Number 800303042

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

Address: 1514 ROBERTS DRIVE, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 1514 ROBERTS DRIVE, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ham Carolyn R Auth 1514 ROBERTS DRIVE, JACKSONVILLE BEACH, FL, 32250
ZANGHETTI RICHARD Managing Member 1514 ROBERTS DRIVE, JACKSONVILLE BEACH, FL, 32250
RIDINGER BRADLEY B Managing Member 1514 ROBERTS DRIVE, JACKSONVILLE BEACH, FL, 32250
HAM CAROLYN R Agent 1514 ROBERTS DRIVE, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 1514 ROBERTS DRIVE, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2017-03-17 1514 ROBERTS DRIVE, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 1514 ROBERTS DRIVE, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2009-02-09 HAM, CAROLYN R -
LC NAME CHANGE 2008-11-20 LIONSBRIDGE CAPITAL HOLDINGS, LLC. -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State