Search icon

BRIDAL PATH PIT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRIDAL PATH PIT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIDAL PATH PIT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2017 (8 years ago)
Document Number: L12000110490
FEI/EIN Number 46-0873549

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

Address: 3638 131st AVE N, CLEARWATER, FL, 33762, US
Mail Address: 3638 131st AVE N, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIGIULIO NICHOLAS A Managing Member 1532 GARDNER DR, LUTZ, FL, 33559
DIGIULIO NICHOLAS A Agent 3638 131st AVE N, CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000054249 BP CONSTRUCTION GROUP EXPIRED 2016-06-01 2021-12-31 - 2802 N. HOWARD AVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 3638 131st AVE N, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-24 3638 131st AVE N, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2021-05-24 3638 131st AVE N, CLEARWATER, FL 33762 -
REINSTATEMENT 2017-10-04 - -
REGISTERED AGENT NAME CHANGED 2017-10-04 DIGIULIO, NICHOLAS AIII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000435063 ACTIVE 23-08822-CI CIR CT PINELLAS CTY 6TH JUD 2024-06-18 2029-07-12 $89,864.66 DOBBS EQUIPMENT, LLC, C/O MICHAEL TROWNSELL, CREDIT & RETAIL, FINANCE, 2730 S. FALKENBURG, RIVERVIEW, FL 33578
J22000074072 TERMINATED 2021-CC-097514 HILLSBOROUGH COUNTY COURT 2022-01-26 2027-02-14 $13,283.50 SYNERGY RENTS, LLC, 3660 ERINDALE DRIVE, VALRICO, FL 33596
J21000248710 TERMINATED 1000000889557 PASCO 2021-05-17 2031-05-19 $ 9,177.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000413373 ACTIVE 2019-035641CA01 DADE COUNTY 2020-11-25 2025-12-21 $44712.16 TREKKER TRACTOR, LLC., 12601 WEST OKEECHOBEE RD, HIALEAH GARDENS, FL 33018
J19000133585 LAPSED 2018 CC 003664 CCAX ES PASCO CO 2019-02-06 2024-02-22 $15,978.00 FERGUSON ENTERPRISES, INC C/O LEIGHANN BENNETT, CREDIT MANAGER, 8306 LAUREL FAIR CIRCLE, SUITE 200, TAMPA, FLORIDA 33610
J18000200832 TERMINATED 1000000782270 PASCO 2018-05-17 2028-05-23 $ 475.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000217901 TERMINATED 18-000046-CO COUNTY COURT FOR PINELLAS 2018-05-17 2023-05-31 $6766.41 BAKER PAVING OF FLORIDA LLC, 1001 WOOD STREET, LARGO, FL 33770

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-04
AMENDED ANNUAL REPORT 2016-08-08
ANNUAL REPORT 2016-02-04

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
520003.00
Total Face Value Of Loan:
520003.00
Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
522700.00
Total Face Value Of Loan:
522700.00
Date:
2016-09-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-12-02
Type:
Referral
Address:
I-75, BETWEEN SR 60 AND MARTIN LUTHER KING BLVD, BRANDON, FL, 33510
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
522700
Current Approval Amount:
522700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
529872.61
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
520003
Current Approval Amount:
520003
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
526907.48

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-08-03
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State