Entity Name: | BRIDGET LONG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRIDGET LONG, 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: | 29 Apr 2016 (9 years ago) |
Document Number: | L16000085050 |
FEI/EIN Number |
81-2549193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2914 Kings Lake Blvd, NAPLES, FL, 34112, US |
Mail Address: | 2914 Kings Lake Blvd, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG BRIDGET L | Manager | 2914 Kings Lake Blvd, NAPLES, FL, 34112 |
Long Bridget | Agent | 2914 Kings Lake Blvd, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-08-03 | 2914 Kings Lake Blvd, NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2018-08-03 | 2914 Kings Lake Blvd, NAPLES, FL 34112 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-03 | Long, Bridget | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-03 | 2914 Kings Lake Blvd, NAPLES, FL 34112 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MATTHEW M. LONG VS BRIDGET LONG | 2D2019-2820 | 2019-07-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MATTHEW M. LONG |
Role | Appellant |
Status | Active |
Representations | ERIC R. STANCO, ESQ. |
Name | BRIDGET LONG, LLC |
Role | Appellee |
Status | Active |
Name | Hon. JOHN O. MC GOWAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-03 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2019-09-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court’s August 20, 2019, order. |
Docket Date | 2019-09-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Black, Sleet, and Atkinson |
Docket Date | 2019-09-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ MCGOWAN - 254 PAGES |
Docket Date | 2019-08-23 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | MATTHEW M. LONG |
Docket Date | 2019-08-20 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Within ten days from the date of this order, Appellant shall provide name(s) and mailing address(es) for those served with the notice of appeal or sanctions, including dismissal of this appeal, may follow. |
Docket Date | 2019-08-13 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ In the response to this court's order to show cause, the certificate of service states that it "was served upon all counsel of record and parties appearing pro se in this action via the Court's electronic filing system." The certificate of service does not comply with this court's order of July 25, 2019, or with Fla. R. Jud. Admin. 2.516(f). See Fla. R. App. P. 9.420(d). The order to show cause remains pending. |
Docket Date | 2019-08-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO ORDER TO SHOW CAUSE |
On Behalf Of | MATTHEW M. LONG |
Docket Date | 2019-07-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MATTHEW M. LONG |
Docket Date | 2019-07-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-07-25 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed |
Docket Date | 2019-07-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-08-03 |
ANNUAL REPORT | 2017-04-30 |
Florida Limited Liability | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State