Search icon

BRIDGEWELL PREFERRED INCOME FUND I LLC - Florida Company Profile

Company Details

Entity Name: BRIDGEWELL PREFERRED INCOME FUND I LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIDGEWELL PREFERRED INCOME FUND I 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: 21 Jan 2014 (11 years ago)
Document Number: L14000010619
FEI/EIN Number 37-1748309

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

Address: 2400 E. COLONIAL DR., STE 200, ORLANDO, FL, 32803, US
Mail Address: 2400 E. COLONIAL DR., STE 200, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001599984 710 VASSAR ST., ORLANDO, FL, 32804 710 VASSAR ST., ORLANDO, FL, 32804 4074475000

Filings since 2014-02-13

Form type D
File number 021-211914
Filing date 2014-02-13
File View File

Key Officers & Management

Name Role
INCOME FUND MANAGEMENT LLC Manager
INCOME FUND MANAGEMENT LLC Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-26 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 2400 E. COLONIAL DR., STE 200, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-10 2400 E. COLONIAL DR., STE 200, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2018-07-10 2400 E. COLONIAL DR., STE 200, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State