Search icon

GOLD BRIDGE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GOLD BRIDGE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLD BRIDGE GROUP, 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: 13 Oct 2014 (10 years ago)
Document Number: L14000159538
FEI/EIN Number APPLIED FOR

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

Address: 111 N. Orange Ave. Ste 800, orlando, FL, 32801, US
Mail Address: 111 N. Orange Ave. Ste 800, orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA LUIS Chief Executive Officer 111 N. Orange Ave. Ste 800, orlando, FL, 32801
Maldonado Ellia Chief Financial Officer 111 N. Orange Ave. Ste 800, orlando, FL, 32801
FIGUEROA LUIS Agent 111 N. Orange Ave. Ste 800, orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000065832 GOLD BRIDGE SOLUTIONS EXPIRED 2019-06-07 2024-12-31 - 1 S. ORANGE AVE, STE 502, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 111 N. Orange Ave. Ste 800, orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2023-01-25 111 N. Orange Ave. Ste 800, orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 111 N. Orange Ave. Ste 800, orlando, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State