Search icon

BRIDGEPOINT GLOBAL PC, LLC - Florida Company Profile

Company Details

Entity Name: BRIDGEPOINT GLOBAL PC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIDGEPOINT GLOBAL PC, 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 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2019 (6 years ago)
Document Number: L17000162557
FEI/EIN Number 82-4226644

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

Address: 200 2nd Ave S., #411, Saint Peterburg, FL, 33701, US
Mail Address: 200 2ND AVENUE SOUTH, 411, SAINT PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS RICHARD A Auth 200 2ND AVE. SOUTH, SUITE 411, SAINT PETERSBURG, FL, 33701
Collins Loiva Auth 200 2ND AVENUE SOUTH, SAINT PETERSBURG, FL, 33701
COLLINS RICHARD A Agent 200 2nd Ave S., Saint Peterburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-01 200 2nd Ave S., #411, Saint Peterburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 200 2nd Ave S., #411, Saint Peterburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 200 2nd Ave S., #411, Saint Peterburg, FL 33701 -
REINSTATEMENT 2019-04-21 - -
REGISTERED AGENT NAME CHANGED 2019-04-21 COLLINS, RICHARD A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-03
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-03-02
AMENDED ANNUAL REPORT 2019-06-28
AMENDED ANNUAL REPORT 2019-05-28
REINSTATEMENT 2019-04-21
Florida Limited Liability 2017-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State