Search icon

BRIDENT LLC

Company Details

Entity Name: BRIDENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Oct 2016 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Mar 2019 (6 years ago)
Document Number: L16000196454
FEI/EIN Number 81-4832638
Address: 4627 W KENSINGTON AVE., TAMPA, FL, 33629, US
Mail Address: 4627 W KENSINGTON AVE., TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIDENT LLC 401K PLAN 2023 814832638 2024-07-31 BRIDENT LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Sponsor’s telephone number 9733569810
Plan sponsor’s address 4627 WEST KENSINGTON, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing DARYL BRITO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BRITO DARYL Agent 4627 W KENSINGTON AVE., TAMPA, FL, 33629

Manager

Name Role Address
Brito Daryl Manager 4627 W KENSINGTON AVE., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 4627 W KENSINGTON AVE., TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2021-03-25 4627 W KENSINGTON AVE., TAMPA, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 4627 W KENSINGTON AVE., TAMPA, FL 33629 No data
LC AMENDMENT AND NAME CHANGE 2019-03-08 BRIDENT LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-29
LC Amendment and Name Change 2019-03-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-22
Florida Limited Liability 2016-10-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State