Search icon

MORRIS BRIDGE CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: MORRIS BRIDGE CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORRIS BRIDGE CAPITAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 May 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Sep 2024 (6 months ago)
Document Number: L17000119765
FEI/EIN Number 82-1822195

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

Address: 15443 VENTURA BLVD, SHERMAN OAKS, CA, 91403, US
Mail Address: 15445 Ventura Blvd Suite 900, Sherman Oaks, CA, 91403, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATHIRANA DYLAN Manager 15445 Ventura Blvd Suite 900, Sherman Oaks, CA, 91403
SINGH DANIEL Manager 15445 Ventura Blvd Suite 900, Sherman Oaks, CA, 91403
PATHIRANA DYLAN Agent 12260 Morris Bridge Road, Temple Terrace, FL, 33637

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000029566 FAIRFIELD INN & SUITES TAMPA NORTH ACTIVE 2020-03-08 2025-12-31 - 5950 CANOGA AVENUE, SUITE 500, WOODLAND HILLS, CA, 91367

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-09-12 MORRIS BRIDGE CAPITAL, LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-09-12 15443 VENTURA BLVD, STE 900, SHERMAN OAKS, CA 91403 -
CHANGE OF MAILING ADDRESS 2021-04-30 15443 VENTURA BLVD, STE 900, SHERMAN OAKS, CA 91403 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 12260 Morris Bridge Road, Temple Terrace, FL 33637 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000286124 TERMINATED 1000000890868 HILLSBOROU 2021-06-01 2041-06-09 $ 3,778.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
LC Name Change 2024-09-12
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-05-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State