Search icon

NORBRIDGE FAMILY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: NORBRIDGE FAMILY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORBRIDGE FAMILY ENTERPRISES, 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)
Document Number: L08000106402
FEI/EIN Number 263722454

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

Address: 90 PONCE DE LEON BLVD., BROOKSVILLE, FL, 34601
Mail Address: 90 PONCE DE LEON BLVD., BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIDGES JENNIFER N Manager 90 PONCE DE LEON BLVD, BROOKSVILLE, FL, 34601
Bridges Jennifer N Agent 90 PONCE DE LEON BLVD., BROOKSVILLE, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000088006 MEDICAL MARIJUANA HERNANDO EXPIRED 2014-08-27 2019-12-31 - 90 PONCE DE LEON BLVD, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-24 90 PONCE DE LEON BLVD., BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2025-02-24 90 PONCE DE LEON BLVD., BROOKSVILLE, FL 34601 -
REGISTERED AGENT NAME CHANGED 2016-02-26 Bridges, Jennifer Norfleet -
REGISTERED AGENT ADDRESS CHANGED 2016-02-26 90 PONCE DE LEON BLVD., BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2009-04-16 90 PONCE DE LEON BLVD., BROOKSVILLE, FL 34601 -

Documents

Name Date
ANNUAL REPORT 2025-02-24
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State