Search icon

CENTRAL BRIDGE CAPITAL LLC - Florida Company Profile

Company Details

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

CENTRAL 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.
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: 28 Sep 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Dec 2024 (4 months ago)
Document Number: L20000305636
FEI/EIN Number 85-3473106

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

Address: 555 WINDERLEY PL, MAITLAND, FL, 32751, US
Mail Address: 555 WINDERLEY PL, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENTRAL BRIDGE HOLDINGS LLC Manager 941 W MORSE BLVD, WINTER PARK, FL, 32789
CAPITOL CORPORTE SERVICES, INC Agent 515 EAST PARK AVENUE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-12-17 - -
CHANGE OF MAILING ADDRESS 2024-12-17 555 WINDERLEY PL, SUITE 300, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-17 555 WINDERLEY PL, SUITE 300, MAITLAND, FL 32751 -
LC AMENDMENT 2024-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-03 555 WINDERLEY PL #300, MAITLAND, FL 32751 -
LC AMENDMENT 2021-11-12 - -
CHANGE OF MAILING ADDRESS 2021-11-04 555 WINDERLEY PL #300, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-19 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-10-19 CAPITOL CORPORTE SERVICES, INC -
LC STMNT OF RA/RO CHG 2021-10-19 - -

Documents

Name Date
LC Amendment 2024-12-17
LC Amendment 2024-12-03
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
LC Amendment 2021-11-12
CORLCRACHG 2021-10-19
ANNUAL REPORT 2021-04-09
LC Amendment and Name Change 2020-12-28
Florida Limited Liability 2020-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State