Search icon

JS BRIDGE MANAGEMENT, LLC - Florida Company Profile

Company Details

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

JS BRIDGE MANAGEMENT, 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: 04 Jun 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Sep 2020 (5 years ago)
Document Number: L13000081026
FEI/EIN Number 32-0417766

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

Address: 201 PALM ISLAND SW, CLEARWATER BEACH, FL, 33767, US
Mail Address: 201 PALM ISLAND SW, CLEARWATER BEACH, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GADDIS SUSAN Managing Member 201 PALM ISLAND SW, CLEARWATER BEACH, FL, 33767
VER HULST JAY Managing Member 201 PALM ISLAND SW, CLEARWATER BEACH, FL, 33767
VER HUST JAY Agent 201 PALM ISLAND SW, CLEARWATER BEACH, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000038327 PYRO CONSULTING ACTIVE 2021-03-19 2026-12-31 - 201 PALM ISLAND SW, CLEARWATER BEACH, FL, 33767

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-09-08 JS BRIDGE MANAGEMENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 201 PALM ISLAND SW, CLEARWATER BEACH, FL 33767 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-12 201 PALM ISLAND SW, CLEARWATER BEACH, FL 33767 -
CHANGE OF MAILING ADDRESS 2016-10-12 201 PALM ISLAND SW, CLEARWATER BEACH, FL 33767 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-08
LC Name Change 2020-09-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State