Entity Name: | BRIDGE COMMERCIAL REAL ESTATE FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRIDGE COMMERCIAL REAL ESTATE FLORIDA 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: | 14 Nov 2012 (12 years ago) |
Date of dissolution: | 22 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 May 2024 (a year ago) |
Document Number: | L12000143879 |
FEI/EIN Number |
46-1386514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Five Concourse Parkway, Suite 500, Atlanta, GA, 30328, US |
Mail Address: | Five Concourse Parkway, Suite 500, Atlanta, GA, 30328, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bridge Commercial Real Estate LLC | Member | Five Concourse Parkway, Atlanta, GA, 30328 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-29 | Five Concourse Parkway, Suite 500, Atlanta, GA 30328 | - |
CHANGE OF MAILING ADDRESS | 2024-02-29 | Five Concourse Parkway, Suite 500, Atlanta, GA 30328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2017-12-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-22 | C T CORPORATION SYSTEM | - |
LC NAME CHANGE | 2017-01-20 | BRIDGE COMMERCIAL REAL ESTATE FLORIDA LLC | - |
LC STMNT OF RA/RO CHG | 2016-11-02 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-22 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-03-28 |
AMENDED ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2018-04-05 |
CORLCRACHG | 2017-12-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State