Search icon

BRIDGES-FARMER, LLC - Florida Company Profile

Company Details

Entity Name: BRIDGES-FARMER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIDGES-FARMER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Sep 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L16000171663
FEI/EIN Number 81-3730080

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

Address: 3675 Crestwood Parkway, Duluth, GA, 30039-6784, US
Mail Address: 3675 Crestwood Parkway, Suite 400, Duluth, GA, 30096, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARMER KEITH Auth 3770 Belle Glade Trail, Snellville, GA, 30039
Bridges Shontay Auth 10515 Windsor Park Drive, Alparetta, GA, 30022
Voelpel, III John Agent 2208 Curry Ford Road, Orlando, FL, 328062422

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 3675 Crestwood Parkway, Suite 400, Duluth, GA 30039-6784 -
CHANGE OF MAILING ADDRESS 2020-06-08 3675 Crestwood Parkway, Suite 400, Duluth, GA 30039-6784 -
LC AMENDMENT AND NAME CHANGE 2019-01-28 BRIDGES-FARMER, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 2208 Curry Ford Road, Orlando, FL 32806-2422 -
REGISTERED AGENT NAME CHANGED 2018-01-25 Voelpel, III, John -
LC NAME CHANGE 2016-12-27 THE LAW OFFICE OF KEITH A. FARMER, P.L. -

Documents

Name Date
ANNUAL REPORT 2020-06-08
LC Amendment and Name Change 2019-01-28
ANNUAL REPORT 2019-01-18
AMENDED ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-04
LC Name Change 2016-12-27
Florida Limited Liability 2016-09-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State