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. |
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 |
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 |
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 |
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 | - |
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