Search icon

BRIDGESTONE ESTATES, LLC. - Florida Company Profile

Company Details

Entity Name: BRIDGESTONE ESTATES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIDGESTONE ESTATES, 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: 12 Aug 2019 (6 years ago)
Date of dissolution: 06 Jun 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2024 (9 months ago)
Document Number: L19000204766
FEI/EIN Number 93-2472196

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

Address: 14261 SW 120th St, MIAMI, FL, 33186, US
Mail Address: 14261 SW 120th St, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ EVA Authorized Member 14261 SW 120th St, MIAMI, FL, 33186
RODRIGUEZ EVA Agent 14261 SW 120th St, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000115782 BRIDGESTONE PROPERTY MANAGEMENT ACTIVE 2023-09-19 2028-12-31 - 14261 SW 120TH ST #108-717, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-16 14261 SW 120th St, #108-717, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-08-16 14261 SW 120th St, #108-717, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-16 14261 SW 120th St, #108-717, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2023-07-20 RODRIGUEZ, EVA -
REINSTATEMENT 2023-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-06
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-08-16
AMENDED ANNUAL REPORT 2023-08-04
REINSTATEMENT 2023-07-20
Florida Limited Liability 2019-08-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State