Search icon

THE BRIDGECR LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: THE BRIDGECR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BRIDGECR 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: 07 Dec 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000221537
FEI/EIN Number 30-0986838

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

Address: 2373 PGA BLVD, 2ND FLOOR, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 2373 PGA BLVD, 2ND FLOOR, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE BRIDGECR LLC, ALABAMA 000-528-131 ALABAMA
Headquarter of THE BRIDGECR LLC, NEW YORK 5765560 NEW YORK
Headquarter of THE BRIDGECR LLC, MINNESOTA 6219d82f-daf1-e911-9187-00155d01b4fc MINNESOTA
Headquarter of THE BRIDGECR LLC, KENTUCKY 1074565 KENTUCKY
Headquarter of THE BRIDGECR LLC, COLORADO 20191612610 COLORADO
Headquarter of THE BRIDGECR LLC, CONNECTICUT 1325022 CONNECTICUT
Headquarter of THE BRIDGECR LLC, ILLINOIS LLC_07996004 ILLINOIS

Key Officers & Management

Name Role Address
GY CORPORATE SERVICES, INC. Agent -
LINGAM KIRAN Manager 2373 PGA BLVD, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000037340 BRIDGE CONNECTOR EXPIRED 2019-03-21 2024-12-31 - 10385 IRONWOOD ROAD, SUITE 134, PALM BEACH GARDENS, FL, 33410
G19000017681 BRIDGE CONNECTOR EXPIRED 2019-02-04 2024-12-31 - 10385 IRONWOOD ROAD, SUITE 134, PALM BEACH GARDENS, FL, 33410
G18000062329 BRIDGE CONNECTOR EXPIRED 2018-05-24 2023-12-31 - SUITE # 134, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-11-11 GY Corporate Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-11-11 777 S Flagler Drive, Suite 500E, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 2373 PGA BLVD, 2ND FLOOR, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2019-03-21 2373 PGA BLVD, 2ND FLOOR, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-11-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-05
REINSTATEMENT 2017-09-29
Florida Limited Liability 2016-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7818447104 2020-04-14 0455 PPP 2373 PGA BLVD 2ND FLOOR, PALM BEACH GARDENS, FL, 33410-3502
Loan Status Date 2020-06-06
Loan Status Charged Off
Loan Maturity in Months 8
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2381600
Loan Approval Amount (current) 2381600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BEACH GARDENS, PALM BEACH, FL, 33410-3502
Project Congressional District FL-21
Number of Employees 155
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State