Entity Name: | KINETIC BRIDGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Sep 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2014 (11 years ago) |
Document Number: | L11000101974 |
FEI/EIN Number | 453180144 |
Address: | 13068 Birch Bark Ct N, Jacksonville, FL, 32246, US |
Mail Address: | 13068 Birch Bark Ct N, Jacksonville, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PESARE JEAN-PAUL G | Agent | 13068 Birch Bark Ct N, Jacksonville, FL, 32246 |
Name | Role | Address |
---|---|---|
PESARE JEAN-PAUL G | Managing Member | 13068 Birch Bark Ct N, Jacksonville, FL, 32246 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000009920 | 11ALPHA PROPERTY REPAIR AND MAINTENANCE | ACTIVE | 2023-01-21 | 2028-12-31 | No data | 13068 BIRCH BARK CT N, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-09 | 13068 Birch Bark Ct N, Jacksonville, FL 32246 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-09 | 13068 Birch Bark Ct N, Jacksonville, FL 32246 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-09 | 13068 Birch Bark Ct N, Jacksonville, FL 32246 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | PESARE, JEAN-PAUL G | No data |
REINSTATEMENT | 2014-04-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
LC AMENDMENT | 2011-09-12 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000520500 | ACTIVE | 1000000835143 | DUVAL | 2019-07-24 | 2029-07-31 | $ 1,013.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-05-08 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-08-16 |
ANNUAL REPORT | 2016-08-11 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State