Search icon

KINETIC BRIDGE, LLC

Company Details

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

Agent

Name Role Address
PESARE JEAN-PAUL G Agent 13068 Birch Bark Ct N, Jacksonville, FL, 32246

Managing Member

Name Role Address
PESARE JEAN-PAUL G Managing Member 13068 Birch Bark Ct N, Jacksonville, FL, 32246

Fictitious Names

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

Events

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

Debts

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

Documents

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