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. |
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 |
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 |
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. | - |
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