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. |
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 |
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 |
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 | - |
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