Search icon

BRIDGE LENDING GROUP LLC - Florida Company Profile

Company Details

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

BRIDGE LENDING 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: 24 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Mar 2016 (9 years ago)
Document Number: L15000126640
FEI/EIN Number 47-4607458

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

Address: 442 Treviso Drive, Poinciana, FL, 34759, US
Mail Address: 442 Treviso Drive, Poinciana, FL, 34759, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1660016 264 HAZELTINE DRIVE, DEBARY, FL, 32713 264 HAZELTINE DRIVE, DEBARY, FL, 32713 386-668-6174

Filings since 2015-12-09

Form type D
File number 021-252727
Filing date 2015-12-09
File View File

Key Officers & Management

Name Role
BLG MANAGEMENT LLC Manager
BLG MANAGEMENT LLC Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 442 Treviso Drive, Poinciana, FL 34759 -
CHANGE OF MAILING ADDRESS 2024-01-08 442 Treviso Drive, Poinciana, FL 34759 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 442 Treviso Drive, Poinciana, FL 34759 -
LC AMENDMENT 2016-03-29 - -
REGISTERED AGENT NAME CHANGED 2016-03-25 BLG Management LLC -
LC AMENDMENT 2015-12-10 - -
LC AMENDMENT 2015-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-22
LC Amendment 2016-03-29
ANNUAL REPORT 2016-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State