Entity Name: | BRIDGE CLUB PRODUCTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRIDGE CLUB PRODUCTIONS, 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: |
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: | 15 Mar 2012 (13 years ago) |
Date of dissolution: | 27 Oct 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Oct 2021 (4 years ago) |
Document Number: | L12000037250 |
FEI/EIN Number |
45-4817629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 278 Tildenville School Road, Winter Garden, FL, 34787, US |
Mail Address: | 278 Tildenville School Road, Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMIEN LAURA L | Manager | 278 Tildenville School Road, Winter Garden, FL, 34787 |
CAMIEN LAURA L | Agent | 278 Tildenville School Road, Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-27 | - | - |
REINSTATEMENT | 2017-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-05 | CAMIEN, LAURA L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-20 | 278 Tildenville School Road, Winter Garden, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2015-03-20 | 278 Tildenville School Road, Winter Garden, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-20 | 278 Tildenville School Road, Winter Garden, FL 34787 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-27 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-06-28 |
REINSTATEMENT | 2017-10-05 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-02-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State