Entity Name: | BRIDGEPORT PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Jul 2022 (3 years ago) |
Document Number: | L22000305375 |
FEI/EIN Number | 88-3196043 |
Mail Address: | 227 S Plank Rd, NEWBURGH, NY, 12550, US |
Address: | 4013 Crockers Lake Blvd, Sarasota, FL, 34238, US |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brennan Ephraim | Agent | 4013 Crockers Lake Blvd, Sarasota, FL, 34238 |
Name | Role | Address |
---|---|---|
BRENNAN EPHRAIM | Manager | 227 S Plank Rd, NEWBURGH, NY, 12550 |
SANTOS ANGEL | Manager | 227 S Plank Rd, NEWBURGH, NY, 12550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-28 | 4013 Crockers Lake Blvd, #1327, Sarasota, FL 34238 | No data |
CHANGE OF MAILING ADDRESS | 2023-09-28 | 4013 Crockers Lake Blvd, #1327, Sarasota, FL 34238 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-28 | 4013 Crockers Lake Blvd, #1327, Sarasota, FL 34238 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-20 | Brennan, Ephraim | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
AMENDED ANNUAL REPORT | 2023-09-28 |
AMENDED ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2023-03-20 |
Florida Limited Liability | 2022-07-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State