Search icon

BRIDGES RENOVATIONS LLC - Florida Company Profile

Company Details

Entity Name: BRIDGES RENOVATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIDGES RENOVATIONS 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: 15 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: L13000054515
FEI/EIN Number 32-0405998

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

Address: 6337 mighty eagle way, Sarasota, FL, 34241, US
Mail Address: 6337 mighty eagle way, Sarasota, FL, 34241, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIDGES DAVID J Managing Member 6337 mighty eagle way, Sarasota, FL, 34241
Bridges David J Agent 6337 mighty eagle way, Sarasota, FL, 34241

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-04 6337 mighty eagle way, Sarasota, FL 34241 -
REINSTATEMENT 2019-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-04 6337 mighty eagle way, Sarasota, FL 34241 -
CHANGE OF MAILING ADDRESS 2019-10-04 6337 mighty eagle way, Sarasota, FL 34241 -
REGISTERED AGENT NAME CHANGED 2019-10-04 Bridges, David J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-01-26
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State