Search icon

BRIDGE COMMERCIAL REAL ESTATE FLORIDA LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
Bridge Commercial Real Estate LLC Member Five Concourse Parkway, Atlanta, GA, 30328
C T CORPORATION SYSTEM Agent -

Events

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 - -

Documents

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