Search icon

ROSELIN BRIDGE, LLC - Florida Company Profile

Company Details

Entity Name: ROSELIN BRIDGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSELIN BRIDGE, 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: 04 Mar 2013 (12 years ago)
Date of dissolution: 27 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: L13000032668
FEI/EIN Number 46-2197498

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

Mail Address: PO BOX 368, W BERLIN, NJ, 08091
Address: 1010 Siena Oaks Circle West, PALM BEACH GARDEN, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMOST JOSEPH Manager 230 COOPER RD, W BERLIN, NJ, 08091
WARD DANIEL IESQ Agent 1010 SIENA OKAS CIR W, PALM BEACH GARDEN, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-10 1010 Siena Oaks Circle West, PALM BEACH GARDEN, FL 33408 -
REINSTATEMENT 2016-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-09-04 - -
CHANGE OF MAILING ADDRESS 2014-09-04 1010 Siena Oaks Circle West, PALM BEACH GARDEN, FL 33408 -
REGISTERED AGENT NAME CHANGED 2014-09-04 WARD, DANIEL I, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2014-09-04 1010 SIENA OKAS CIR W, PALM BEACH GARDEN, FL 33408 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-27
Reg. Agent Resignation 2021-01-04
REINSTATEMENT 2016-11-10
LC Amendment 2014-09-04
ANNUAL REPORT 2014-06-10
Florida Limited Liability 2013-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State