Entity Name: | CORBRIDGE 5520, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORBRIDGE 5520, 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. |
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: | 15 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2016 (8 years ago) |
Document Number: | L09000047652 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7455 Fenwick Place, BOCA RATON, FL, 33496, US |
Mail Address: | 7455 Fenwick Place, BOCA RATON, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Steven Toffler Trustee | Manager | 7455 Fenwick Place, BOCA RATON, FL, 33496 |
Frank, Weinberg, and Black PL | Agent | 1875 NW Corporate Blvd, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 7455 Fenwick Place, BOCA RATON, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 7455 Fenwick Place, BOCA RATON, FL 33496 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-20 | 1875 NW Corporate Blvd, Suite 100, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 2016-12-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-20 | Frank, Weinberg, and Black PL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2011-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-19 |
REINSTATEMENT | 2016-12-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State