Search icon

BRIDGE ROAD PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: BRIDGE ROAD PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIDGE ROAD PARTNERS, 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: 02 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (7 years ago)
Document Number: L14000088337
FEI/EIN Number 47-0998022

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

Address: 8970 SE BRIDGE ROAD, HOBE SOUND, FL, 33455
Mail Address: P.O. BOX 2222, HOBE SOUND, FL, 33475, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACLEOD ERIC W Manager 2541 SW TRAILSIDE PATH, STUART, FL, 34997
MACLEOD KAREN B Manager 2541 SW TRAILSIDE PATH, STUART, FL, 34997
BIRDSEY BARBARA U Manager 53 NORTH BEACH RD, HOBE SOUND, FL, 33455
BIRDSEY CHARLES J Manager 53 NORTH BEACH RD, HOBE SOUND, FL, 33455
JACOBSSON FREDRIK U Manager 9849 SE SANDPINE LANE, HOBE SOUND, FL, 33455
JACOBSSON ERIKA W Manager 9849 SE SANDPINE LANE, HOBE SOUND, FL, 33455
MACLEOD ERIC Agent 8970 SE BRIDGE ROAD, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-09 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 MACLEOD, ERIC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-05-24 8970 SE BRIDGE ROAD, HOBE SOUND, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-24 8970 SE BRIDGE ROAD, HOBE SOUND, FL 33455 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State