Search icon

PARKBRIDGE CAPITAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PARKBRIDGE CAPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARKBRIDGE CAPITAL GROUP, 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: 29 Oct 2012 (12 years ago)
Document Number: L12000137366
FEI/EIN Number 90-0915070

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

Address: 7084 W. Gulf to Lake Hwy; Suite 2A, Crystal River, FL, 34429, US
Mail Address: 12532 Califa St, Valley Village, CA, 91607, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEEKCOMS LEON D Managing Member 12532 Califa St, Valley Village, CA, 91607
Steed Dora Agent 7084 W. Gulf to Lake Hwy; Suite 2A, Crystal River, FL, 34429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 7084 W. Gulf to Lake Hwy., Crystal River, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 7084 W. Gulf to Lake Hwy, Crystal River, FL 34429 -
CHANGE OF MAILING ADDRESS 2024-02-06 7084 W. Gulf to Lake Hwy; Suite 2A, Crystal River, FL 34429 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-28 7084 W. Gulf to Lake Hwy; Suite 2A, Crystal River, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-28 7084 W. Gulf to Lake Hwy; Suite 2A, Crystal River, FL 34429 -
REGISTERED AGENT NAME CHANGED 2020-03-29 Steed, Dora -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State