Search icon

BRIDGES COMMUNICATIONS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BRIDGES COMMUNICATIONS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIDGES COMMUNICATIONS GROUP, 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: 10 Nov 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000233311
FEI/EIN Number 82-3442058

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

Address: 870 N Miramar Ave, Indialantic, FL, 32903, US
Mail Address: 870 N Miramar Ave, Indialantic, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUREY KYM S Manager 870 N Miramar Ave, Indialantic, FL, 32903
KUREY KYM S Agent 870 N Miramar Ave, Indialantic, FL, 32903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000126304 BRIDGES CORPORATE TRAINING SOLUTIONS EXPIRED 2017-11-16 2022-12-31 - 441 N HARBOR CITY BLVD, SUITE C-20, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 870 N Miramar Ave, Unit 823, Indialantic, FL 32903 -
CHANGE OF MAILING ADDRESS 2020-06-09 870 N Miramar Ave, Unit 823, Indialantic, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 870 N Miramar Ave, Unit 823, Indialantic, FL 32903 -
LC AMENDMENT 2017-12-27 - -

Documents

Name Date
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
DEBIT MEMO# 030433-B 2018-06-08
ANNUAL REPORT 2018-03-29
LC Amendment 2017-12-27
Florida Limited Liability 2017-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State