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