Entity Name: | BRIDGEPORT EQUITIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Jul 2022 (3 years ago) |
Branch of: | BRIDGEPORT EQUITIES LLC, CONNECTICUT (Company Number 1314431) |
Document Number: | M22000011400 |
FEI/EIN Number | 84-2296087 |
Address: | 227 S Plank Rd, Newburgh, NY, 12550, US |
Mail Address: | 227 S Plank Rd, Newburgh, NY, 12550, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
Brennan Ephraim | Agent | 4013 Crockers Lake Blvd, Sarasota, FL, 34238 |
Name | Role | Address |
---|---|---|
SANTOS ANGEL | Manager | 1000 LAFAYATTE BLVD SUITE 1120, BRIDGEPORT, CT, 06604 |
Name | Role | Address |
---|---|---|
BRENNAN EPHRAIM | Member | 227 S Plank Rd, NEWBURGH, NY, 12550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-28 | 227 S Plank Rd, #1720, Newburgh, NY 12550 | No data |
CHANGE OF MAILING ADDRESS | 2023-09-28 | 227 S Plank Rd, #1720, Newburgh, NY 12550 | No data |
REGISTERED AGENT NAME CHANGED | 2023-09-28 | Brennan, Ephraim | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-28 | 4013 Crockers Lake Blvd, #1327, Sarasota, FL 34238 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
AMENDED ANNUAL REPORT | 2023-09-28 |
ANNUAL REPORT | 2023-03-20 |
Foreign Limited | 2022-07-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State