Search icon

BRIDGE-AVE ROYALE LLC - Florida Company Profile

Company Details

Entity Name: BRIDGE-AVE ROYALE 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: 03 Dec 2015 (9 years ago)
Document Number: M15000009705
FEI/EIN Number 383982624

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

Address: 1850 MOUNT DIABLO BOULEVARD STE 410, WALNUT CREEK, CA, 94596, US
Mail Address: 1850 MOUNT DIABLO BOULEVARD STE 410, WALNUT CREEK, CA, 94596, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BRIDGE PARTNERS FUND I, LP Member 1850 MOUNT DIABLO BOULEVARD STE 410, WALNUT CREEK, CA, 94596
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000029890 AVENUE ROYALE ACTIVE 2020-03-09 2025-12-31 - 7635 TIMBERLIN PARK BLVD, JACKSONVILLE, FL, 32256

Court Cases

Title Case Number Docket Date Status
Cordellia Coffey and James Pearson, Appellant(s), v. Bridge-Ave Royale, LLC, Appellee(s). 5D2024-2326 2024-08-21 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
16-2024-CC-10760

Parties

Name Cordellia Coffey
Role Appellant
Status Active
Name JAMES PEARSON LLC
Role Appellant
Status Active
Name BRIDGE-AVE ROYALE LLC
Role Appellee
Status Active
Representations Matthew Edward Siegel
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-18
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY FILING FEE
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 08/21/2024
Docket Date 2024-11-22
Type Notice
Subtype Notice
Description Notice of Inability to Complete the ROA
On Behalf Of Duval Clerk
Docket Date 2024-09-23
Type Order
Subtype Order
Description Order Reinstating Appeal
View View File
Docket Date 2024-09-19
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2025-01-06
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA'S W/IN 10 DYS RE: IB
View View File
Docket Date 2024-12-12
Type Order
Subtype Order
Description Order - APPEAL REINSTATED AND IB DUE W/I 10 DAYS
View View File
Docket Date 2024-12-12
Type Record
Subtype Record on Appeal
Description Record on Appeal; 46 pages
On Behalf Of Duval Clerk
Docket Date 2024-12-11
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PROSECUTE; NO RESPONSE TO THIS COURT'S 12/4 OTSC REQUIRED
View View File
Docket Date 2024-12-04
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS RE: IB
View View File
Docket Date 2024-11-25
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal; AAS' W/IN 10 DYS
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-01
Foreign Limited 2015-12-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State