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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRIDENT LLC 401K PLAN | 2023 | 814832638 | 2024-07-31 | BRIDENT LLC | 0 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-31 |
Name of individual signing | DARYL BRITO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
BRITO DARYL | Agent | 4627 W KENSINGTON AVE., TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
Brito Daryl | Manager | 4627 W KENSINGTON AVE., TAMPA, FL, 33629 |
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 |
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