Search icon

DIGITAL BRIDGE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DIGITAL BRIDGE HOLDINGS, 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: 08 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2023 (2 years ago)
Document Number: M14000002456
FEI/EIN Number 463799153

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

Address: 750 PARK OF COMMERCE DRIVE, SUITE 210, BOCA RATON, FL, 33487, US
Mail Address: 750 PARK OF COMMERCE DRIVE, SUITE 210, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
GANZI MARC Auth 750 PARK OF COMMERCE DRIVE, BOCA RATON, FL, 33487
DIGITALBRIDGE MANAGEMENT HOLDINGS, LLC Member 750 PARK OF COMMERCE DRIVE, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000014285 DIGITAL COLONY ACTIVE 2021-01-29 2026-12-31 - 750 PARK OF COMMERCE DRIVE, SUITE 210, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 750 Park of Commerce Drive, Suite 210, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2025-01-20 750 Park of Commerce Drive, Suite 210, Boca Raton, FL 33487 -
REINSTATEMENT 2023-05-02 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-04-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2020-04-29 750 PARK OF COMMERCE DRIVE, SUITE 210, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 750 PARK OF COMMERCE DRIVE, SUITE 210, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-05-02
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State