Search icon

BRIDGESTONE CAPITAL PARTNERS LLC

Company Details

Entity Name: BRIDGESTONE CAPITAL PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 21 Oct 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L10000110013
FEI/EIN Number 27-3725734
Address: 3010 HARGETT LANE, SAFETY HARBOR, FL 34695
Mail Address: 3010 HARGETT LANE, SAFETY HARBOR, FL 34695
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GABAY, Janelle J Agent 3010 Hargett Lane, Safety Harbor, FL 34695

Managing Member

Name Role Address
GABAY, janelle j Managing Member 3010 HARGETT, LANE SAFETY HARBOR, FL 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-31 GABAY, Janelle J No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-27 3010 Hargett Lane, Safety Harbor, FL 34695 No data
CHANGE OF PRINCIPAL ADDRESS 2011-12-07 3010 HARGETT LANE, SAFETY HARBOR, FL 34695 No data
CHANGE OF MAILING ADDRESS 2011-12-07 3010 HARGETT LANE, SAFETY HARBOR, FL 34695 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000619993 ACTIVE 20 002954 CI PINELLAS CO 2021-10-07 2026-12-06 $227,277.53 RICOH USA, INC, 70 VALLEY STREAM PKWY, MALVERN, PA 19355

Documents

Name Date
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-07-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-25
AMENDED ANNUAL REPORT 2014-05-09
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-04-25

Date of last update: 23 Feb 2025

Sources: Florida Department of State