Search icon

BRIDGESTONE MGT, LLC - Florida Company Profile

Company Details

Entity Name: BRIDGESTONE MGT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIDGESTONE MGT, 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: 16 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jul 2020 (5 years ago)
Document Number: L16000032078
FEI/EIN Number 834301265

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

Address: 305 SECRET HOLLOW WAY, ST. JOHNS, FL, 32259, US
Mail Address: 305 SECRET HOLLOW WAY, ST. JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coughlin Peter Manager 305 SECRET HOLLOW WAY, ST. JOHNS, FL, 32259
Coughlin Nancy Authorized Member 305 Secret Hollow Way, Jacksonville, FL, 32259
COUGHLIN PETER Agent 305 SECRET HOLLOW WAY, ST. JOHNS, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000008516 WE INSURE - ST JOHNS ACTIVE 2021-01-18 2026-12-31 - 75 DURBIN STATION COURT SUITE 301, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 305 SECRET HOLLOW WAY, ST. JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2023-01-25 305 SECRET HOLLOW WAY, ST. JOHNS, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 305 SECRET HOLLOW WAY, ST. JOHNS, FL 32259 -
LC AMENDMENT 2020-07-21 - -
REGISTERED AGENT NAME CHANGED 2020-07-21 COUGHLIN, PETER -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-13
LC Amendment 2020-07-21
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-24
Florida Limited Liability 2016-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State