Search icon

THE BRIDGE RESTAURANT LLC - Florida Company Profile

Company Details

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

THE BRIDGE RESTAURANT 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 Nov 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2021 (3 years ago)
Document Number: L20000366629
FEI/EIN Number 85-4139499

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

Address: 155 East Morse Blvd, Winter Park, FL, 32789, US
Mail Address: 155 East Morse Blvd., Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALI HAS President 9308 JUNIPER MOSS CIRCLE, ORLANDO, FL, 32832
SERKAN SARI Vice President 11938 LANDING POINT LOOP, ORLANDO, FL, 32832
HAS ALI Agent 9308 JUNIPER MOSS CIRCLE, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000111846 THE BRIDGE MARKET ACTIVE 2024-09-07 2029-12-31 - 155 E. MORSE BLVD., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-22 HAS, ALI -
REGISTERED AGENT ADDRESS CHANGED 2023-08-22 9308 JUNIPER MOSS CIRCLE, ORLANDO, FL 32832 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 155 East Morse Blvd, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2023-04-11 155 East Morse Blvd, Winter Park, FL 32789 -
REINSTATEMENT 2021-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
AMENDED ANNUAL REPORT 2023-08-22
AMENDED ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-12-08
Florida Limited Liability 2020-11-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State