Voluntarily Dissolved
Updated 6/8/2024 8:28:53 PM

218 E Bridgeport Avenue LLC

218 E Bridgeport Avenue LLC is a Limited Liability Limited Partnership located in Cave Creek, AZ. The partnership was incorporated on June 15, 2021, under the Washington Secretary of State’s registration number 604764791. It is currently listed as an voluntarilydissolved entity.

The principal address of 218 E Bridgeport Avenue LLC is 4561 E Pinnacle Vista Dr, Cave Creek, AZ, 85331-2681, United States, where all official business activities and communication are managed.

For legal purposes, Michael Shoff serves as the registered agent for the partnership, located at 30010 N Hardesty Rd, Chattaroy, WA, 99003-5188, United States, handling all compliance and official matters for partnership.

On June 22, 2022, the partnership has filed the latest annual report.

Filing information

Company Name 218 E Bridgeport Avenue LLC
Entity type Limited Liability Limited Partnership
Governing Agency Washington Secretary of State
Document Number 604764791
Date Filed June 15, 2021
Company Age 3 years 10 months
State AZ
Status Voluntarily Dissolved
Expiration Date 6/30/2023
Inactive Date 11/14/2022
Jurisdiction United States, Washington
Period of Duration Perpetual
Nature of Business Real Estate

The data on 218 E Bridgeport Avenue LLC was extracted from the Washington Secretary of State's Corporation and Charities Filing system (https://ccfs.sos.wa.gov/) as of 6/8/2024.

Contact details

Principal Address

4561 E Pinnacle Vista Dr
Cave Creek, AZ, 85331-2681, United States

Registered Agent Information

Michael Shoff
30010 N Hardesty Rd
Chattaroy, WA, 99003-5188, United States

Governors

Gordon, Shoff
Individual
Tina, Shoff
Individual

Events

Event Type
Filed Date
Effective Date
Description
Event Type Certificate Of Dissolution
Filed Date 11/14/2022
Effective Date 11/14/2022
Description
Event Type Annual Report
Filed Date 6/22/2022
Effective Date 6/22/2022
Description
Event Type Annual Report Due Date Notice
Filed Date 5/1/2022
Effective Date 5/1/2022
Description
Event Type Initial Report
Filed Date 6/15/2021
Effective Date 6/15/2021
Description
Event Type Certificate Of Formation
Filed Date 6/15/2021
Effective Date 6/15/2021
Description

Annual Reports

Report Year
Filed Date
Report Year 2022
Filed Date 6/22/2022

Document Images

More...