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. |
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 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1660016 | 264 HAZELTINE DRIVE, DEBARY, FL, 32713 | 264 HAZELTINE DRIVE, DEBARY, FL, 32713 | 386-668-6174 | |||||||||
|
Form type | D |
File number | 021-252727 |
Filing date | 2015-12-09 |
File | View File |
Name | Role |
---|---|
BLG MANAGEMENT LLC | Manager |
BLG MANAGEMENT LLC | Agent |
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 | - | - |
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