Search icon

BRIDGE 881, LLC - Florida Company Profile

Company Details

Entity Name: BRIDGE 881, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIDGE 881, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 May 2011 (14 years ago)
Date of dissolution: 01 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2021 (4 years ago)
Document Number: L11000056238
FEI/EIN Number NOT APPLICABLE

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

Address: 11865 FORT KING HWY, THONOTOSASSA, FL, 33592
Mail Address: 11865 FORT KING HWY, THONOTOSASSA, FL, 33592
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON THOMAS Managing Member 11865 FORT KING HWY, THONOTOSASSA, FL, 33592
SIMPSON JUNE Managing Member 11865 FORT KING HWY, THONOTOSASSA, FL, 33592
SIMPSON THOMAS Agent 11865 FORT KING HWY, THONOTOSASSA, FL, 33592

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-22 11865 FORT KING HWY, THONOTOSASSA, FL 33592 -
CHANGE OF MAILING ADDRESS 2012-10-22 11865 FORT KING HWY, THONOTOSASSA, FL 33592 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-22 11865 FORT KING HWY, THONOTOSASSA, FL 33592 -
REGISTERED AGENT NAME CHANGED 2012-01-06 SIMPSON, THOMAS -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-01
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-02-14
Reg. Agent Change 2012-10-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State