Search icon

BRIDGE MECHANICAL LLC - Florida Company Profile

Company Details

Entity Name: BRIDGE MECHANICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIDGE MECHANICAL 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: 19 Feb 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Jun 2024 (a year ago)
Document Number: L18000044328
FEI/EIN Number 82-5210859

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

Address: 1515 S FEDERAL HIGHWAY, UNIT 401, BOCA RATON, FL, 33432, US
Mail Address: 1515 S FEDERAL HIGHWAY, UNIT 401, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIDGE MECHANICAL LLC CASH BALANCE PLAN 2020 825210859 2021-10-08 BRIDGE MECHANICAL LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 7722338043
Plan sponsor’s address 801 JOHNSTON AVE. #2697, STUART, FL, 34995
BRIDGE MECHANICAL LLC CASH BALANCE PLAN 2019 825210859 2020-10-13 BRIDGE MECHANICAL LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 7722338043
Plan sponsor’s address 801 JOHNSTON AVE. #2697, STUART, FL, 34995
BRIDGE MECHANICAL LLC CASH BALANCE PLAN 2018 825210859 2019-10-07 BRIDGE MECHANICAL LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 7722338043
Plan sponsor’s address 801 JOHNSTON AVE. #2697, STUART, FL, 34995

Key Officers & Management

Name Role Address
HARDIN JEFF Manager 1515 S Federal Hwy, Boca Raton, FL, 33432
JC7, LLC Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-03 1515 S FEDERAL HIGHWAY, UNIT 401, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-06-03 1515 S FEDERAL HIGHWAY, UNIT 401, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2024-06-03 JC7,LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-06-03 1515 S FEDERAL HIGHWAY, UNIT 401, BOCA RATON, FL 33432 -

Documents

Name Date
CORLCRACHG 2024-06-03
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2019-01-22
Florida Limited Liability 2018-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4609687106 2020-04-13 0455 PPP 451 SW FEDERAL HWY, STUART, FL, 34994-2801
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110000
Loan Approval Amount (current) 110000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34994-2801
Project Congressional District FL-21
Number of Employees 2
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111118.33
Forgiveness Paid Date 2021-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State