Entity Name: | 9025 SE BRIDGE RD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
9025 SE BRIDGE RD, 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: | 17 May 2013 (12 years ago) |
Date of dissolution: | 27 Jan 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jan 2025 (3 months ago) |
Document Number: | L13000073299 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9025 SE BRIDGE ROAD LLC, Hobe Sound, FL, 33455, US |
Mail Address: | 197 SE OSPREY RIDGE, Port St Lucie, FL, 34984, US |
ZIP code: | 33455 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARTYKA ROBIN P | Manager | 197 SE OSPREY RIDGE, Port St Lucie, FL, 34984 |
Fischer Randall AEsq. | Agent | 2100 SE Ocean Blvd., Stuart, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-15 | Fischer, Randall A, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-15 | 2100 SE Ocean Blvd., Ste. 203, Stuart, FL 34996 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 9025 SE BRIDGE ROAD LLC, Hobe Sound, FL 33455 | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 9025 SE BRIDGE ROAD LLC, Hobe Sound, FL 33455 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-27 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State