Search icon

BRIDGE TOWERS SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: BRIDGE TOWERS SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BRIDGE TOWERS SOLUTIONS 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: 07 Apr 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 07 Jul 2017 (8 years ago)
Document Number: L16000069760
FEI/EIN Number 81-2211910

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

Address: 319 GRAND ROYAL CIR, WINTER GARDEN, FL 34787
Mail Address: 319 GRAND ROYAL CIR, WINTER GARDEN, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tozo, Renato Abdo Agent 319 GRAND ROYAL CIR, WINTER GARDEN, FL 34787
ABDO TOZO, RENATO Manager 319 GRAND ROYAL CIR, WINTER GARDEN, FL 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 319 GRAND ROYAL CIR, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 319 GRAND ROYAL CIR, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2025-02-03 319 GRAND ROYAL CIR, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 6150 OLD WINTER GARDEN RD, UNIT A, ORLANDO, FL 32385 -
REGISTERED AGENT NAME CHANGED 2019-05-01 Tozo, Renato Abdo -
LC DISSOCIATION MEM 2017-07-07 - -
CHANGE OF MAILING ADDRESS 2016-04-19 6150 OLD WINTER GARDEN RD, UNIT A, ORLANDO, FL 32385 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 6150 OLD WINTER GARDEN RD, UNIT A, ORLANDO, FL 32385 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-07-12
CORLCDSMEM 2017-07-07
ANNUAL REPORT 2017-03-17

Date of last update: 19 Feb 2025

Sources: Florida Department of State