Search icon

BRIDGE WF FL WESTLAND PARK LLC

Company Details

Entity Name: BRIDGE WF FL WESTLAND PARK LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 14 Oct 2020 (4 years ago)
Document Number: M20000009323
FEI/EIN Number 85-3394334
Address: 111 E. Sego Lily Drive, Suite 400, Sandy, UT, 84070, US
Mail Address: 111 E. Sego Lily Drive, Suite 400, Sandy, UT, 84070, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Manager

Name Role Address
Bridge Workforce Holdings LLC Manager 111 E. Sego Lily Drive, Sandy, UT, 84070

Auth

Name Role Address
Slager Jonathan Auth 111 E. Sego Lily Drive, Sandy, UT, 84070

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 111 E. Sego Lily Drive, Suite 400, Sandy, UT 84070 No data
CHANGE OF MAILING ADDRESS 2024-03-19 111 E. Sego Lily Drive, Suite 400, Sandy, UT 84070 No data

Court Cases

Title Case Number Docket Date Status
Lapatra Fisher, as Personal Representative of the Estate of Anton Douglas, Appellant(s), v. Bridge WF FL Westland Park, LLC d/b/a Westland Park, Bridge Property Management, L.C., and John Doe, Appellee(s). 5D2024-3212 2024-11-21 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2024-CA-002916-A

Parties

Name Lapatra Fisher
Role Appellant
Status Active
Representations Xanquila L. Mckinnon, Ortavia D Simon
Name Estate of Anton Douglas
Role Appellant
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name Hon. Gilbert Lee Feltel, Jr.
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name BRIDGE WF FL WESTLAND PARK LLC
Role Appellee
Status Active
Representations Nicholas Patrick Dareneau, Jeffrey Robert Geldens

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bridge WF FL Westland Park, LLC
Docket Date 2024-11-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 11/18/2024
On Behalf Of Lapatra Fisher
Docket Date 2024-12-05
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lapatra Fisher
Docket Date 2024-12-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
Foreign Limited 2020-10-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State