Search icon

BRIDLE PATH RM, LLC

Company Details

Entity Name: BRIDLE PATH RM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L13000080259
FEI/EIN Number 47-1205506
Address: 2402 Bay Street, Fort Myers, FL, 33901, US
Mail Address: 2402 Bay Street, Fort Myers, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Barney Rebekah A Agent 2402 Bay Street, Fort Myers, FL, 33901

Managing Member

Name Role
BRIDLE PATH MANAGEMENT Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2402 Bay Street, Suite 106, Fort Myers, FL 33901 No data
CHANGE OF MAILING ADDRESS 2023-04-28 2402 Bay Street, Suite 106, Fort Myers, FL 33901 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 2402 Bay Street, Suite 106, Fort Myers, FL 33901 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-03 Barney, Rebekah A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000117394 TERMINATED 1000000879413 LEE 2021-03-08 2031-03-17 $ 805.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2023-04-28
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-07-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-04-29
Florida Limited Liability 2013-06-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State