Search icon

RED BRIDGE LLC - Florida Company Profile

Company Details

Entity Name: RED BRIDGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED BRIDGE 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: 28 Jul 2016 (9 years ago)
Document Number: L16000142164
FEI/EIN Number 81-3483595

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

Address: 124 SE 1st Street, Unit 116, Fort Lauderdale, FL, 33301, US
Mail Address: 124 SE 1st Street, Unit 116, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Olive Judd, PA Agent 2426 East Las Olas Blvd, FT. LAUDERDALE, FL, 33301
CHEN WEI Managing Member 124 SE 1st Street, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000129131 ICHIMORA EXPIRED 2019-12-06 2024-12-31 - 124 SE 1ST STREET, FORT LAUDERDALE, FL, 33301
G19000035847 ICHIMORA EXPIRED 2019-03-18 2024-12-31 - 1110 N.W. 106 STREET, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-23 Olive Judd, PA -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 124 SE 1st Street, Unit 116, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-06-16 124 SE 1st Street, Unit 116, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 2426 East Las Olas Blvd, FT. LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-08
Florida Limited Liability 2016-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State