Search icon

PRIMEBRIDGE CAPITAL LLC

Company Details

Entity Name: PRIMEBRIDGE CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Feb 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: L17000043868
FEI/EIN Number 352586661
Address: 5036 Dr Phillips Blvd, Orlando, FL, 32835, US
Mail Address: 5036 Dr Phillips Blvd, Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SILVA FABRICIO F Agent 5036 Dr Phillips Blvd, Orlando, FL, 32835

Chief Executive Officer

Name Role Address
Silva Fabricio Chief Executive Officer 5036 Dr Phillips Blvd, Orlando, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000121187 FLORIDA WINE SHOP ACTIVE 2022-09-26 2027-12-31 No data 7636 BLUE QUAIL LN, ORLANDO, FL, 32835
G20000033063 SGS-STRATEGIC GLOBAL SERVICES ACTIVE 2020-03-17 2025-12-31 No data 401 NW 134 AVE., UNIT 108, PEMBROKE PINES, FL, 33028
G19000022727 HOLLA COCONUT EXPIRED 2019-02-14 2024-12-31 No data 7065 WESTPO8INTE BLVD, UNIT 308, ORLANDO, FL, 32835
G19000003007 HOLLA JUICES EXPIRED 2019-01-07 2024-12-31 No data 7065 WESTPOINTE BLVD, UNIT 308, ORLANDO, FL, 32835
G17000087088 PRIMEBRIDGE CAPITAL EXPIRED 2017-08-09 2022-12-31 No data 7901 KINGSPOINTE PARKWAY SUITE 17, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-04 5036 Dr Phillips Blvd, suite 1076, Orlando, FL 32835 No data
CHANGE OF MAILING ADDRESS 2022-05-04 5036 Dr Phillips Blvd, suite 1076, Orlando, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-04 5036 Dr Phillips Blvd, suite 1076, Orlando, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2022-04-11 SILVA, FABRICIO F No data
LC NAME CHANGE 2017-09-28 PRIMEBRIDGE CAPITAL LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000167132 ACTIVE 1000000918357 ORANGE 2022-03-18 2032-04-05 $ 2,224.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000575215 ACTIVE 1000000834285 ORANGE 2019-08-02 2029-08-28 $ 421.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-09
AMENDED ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-08
AMENDED ANNUAL REPORT 2018-12-20
AMENDED ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2018-01-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State