Search icon

BRIDGET LONG, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
LONG BRIDGET L Manager 2914 Kings Lake Blvd, NAPLES, FL, 34112
Long Bridget Agent 2914 Kings Lake Blvd, NAPLES, FL, 34112

Events

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 -

Court Cases

Title Case Number Docket Date Status
MATTHEW M. LONG VS BRIDGET LONG 2D2019-2820 2019-07-25 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-DR-002487-FM0I-XX

Parties

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

Documents

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