Search icon

BRIDGEPAY NETWORK SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: BRIDGEPAY NETWORK SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 Jun 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Nov 2012 (12 years ago)
Document Number: M12000003557
FEI/EIN Number 800826319

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

Address: 485 N Keller Road, Maitland, FL, 32751, US
Mail Address: 485 N Keller Road, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent -
TAYLOR RICHARD W Manager 5748 CADENCE LANE, PLANO, TX, 75024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000080503 BRIDGEPAY EXPIRED 2014-08-05 2019-12-31 - 600 NORTHLAKE BLVD., SUITE 230, ALTAMONTE SPRINGS, FL, 32701
G12000075452 T-GATE PAYMENTS EXPIRED 2012-07-30 2017-12-31 - 600 NORTHLAKE BLVD.,, SUITE 140, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 485 N Keller Road, 525, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2022-01-24 485 N Keller Road, 525, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2012-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1551127203 2020-04-15 0491 PPP DBA T GATE PAYMENTS 600 NORTHLAKE BLVD STE 210, ALTAMONTE SPRINGS, FL, 32701
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 773615
Loan Approval Amount (current) 773615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32701-0001
Project Congressional District FL-07
Number of Employees 36
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 783564.55
Forgiveness Paid Date 2021-08-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State