Entity Name: | BRIDGEDLAND SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Jul 2021 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 2024 (a year ago) |
Document Number: | L21000305612 |
FEI/EIN Number | 87-1956991 |
Address: | 8343 ARGYLE CORNERS DR, JACKSONVILLE, FL, 32244, US |
Mail Address: | PO Box 440422, JACKSONVILLE, FL, 32222, US |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RRT & ASSO | Agent | 12086 FT CAROLINE RD, JACKSONVILLE, FL, 32225 |
Name | Role | Address |
---|---|---|
OLIVER BENTON E | Manager | 8343 ARGYLE CORNERS DR, JACKSONVILLE, FL, 32244 |
OLIVER BENTON L | Manager | 8343 ARGYLE CORNERS DR, JACKSONVILLE, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-11 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-01-11 | 8343 ARGYLE CORNERS DR, JACKSONVILLE, FL 32244 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-11 | RRT & ASSO | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
LC NAME CHANGE | 2021-07-08 | BRIDGEDLAND SERVICES, LLC | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-11 |
ANNUAL REPORT | 2022-04-30 |
LC Name Change | 2021-07-08 |
Florida Limited Liability | 2021-07-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State