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. |
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 |
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 |
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 |
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 | - |
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 |
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