Search icon

BAINBRIDGE MANAGEMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: BAINBRIDGE MANAGEMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAINBRIDGE MANAGEMENT GROUP LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 30 Mar 2001 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Jul 2024 (9 months ago)
Document Number: L01000004985
FEI/EIN Number 651090810

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

Address: 12765 WEST FOREST HILL BOULEVARD, STE 1307, WELLINGTON, FL, 33414, US
Mail Address: 12765 WEST FOREST HILL BOULEVARD, STE 1307, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SCHECHTER RICHARD A President 12765 WEST FOREST HILL BOULEVARD, STE 1307, WELLINGTON, FL, 33414
Fox Sanford Auth 12765 W. Forest Hill Blvd., Wellington, FL, 33414
Doppelt Brian Secretary 12765 WEST FOREST HILL BOULEVARD, STE 1307, WELLINGTON, FL, 33414
Doppelt Brian Vice President 12765 WEST FOREST HILL BOULEVARD, STE 1307, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000038374 BAINBRIDGE MANAGEMENT GROUP ACTIVE 2025-03-18 2030-12-31 - 12765 W FOREST HILL BLVD SUITE 1307, WELLINGTON, FL, 33414
G25000038381 BAINBRIDGE COMPANIES ACTIVE 2025-03-18 2030-12-31 - 12765 W FOREST HILL BLVD SUITE 1307, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-07-15 1201 HAYS STREET, TALLAHASSEE, FL 32311 -
LC STMNT OF RA/RO CHG 2024-07-15 - -
LC AMENDMENT 2016-05-31 - -
LC AMENDMENT 2011-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-11 12765 WEST FOREST HILL BOULEVARD, STE 1307, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2008-08-11 12765 WEST FOREST HILL BOULEVARD, STE 1307, WELLINGTON, FL 33414 -

Court Cases

Title Case Number Docket Date Status
BAINBRIDGE MANAGEMENT GROUP, LLC. VS OSVALDO PEREZ AND VINERIDGE ASSOCIATES, LP D/B/A THE ASHFORD AT ALTAMONTE SPRINGS 5D2018-0574 2018-02-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-002496-11J-K

Parties

Name BAINBRIDGE MANAGEMENT GROUP LLC
Role Petitioner
Status Active
Representations Robert Alden Swift, Christine A. Wasula
Name VINERIDGE ASSOCIATES LP
Role Respondent
Status Active
Name THE ASHFORD AT ALTAMONTE SPRINGS
Role Respondent
Status Active
Name OSVALDO PEREZ
Role Respondent
Status Active
Representations PETER SLEDZIK, LAWRENCE H. HORNSBY
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-07-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-06-29
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2018-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-05-10
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of BAINBRIDGE MANAGEMENT GROUP, LLC
Docket Date 2018-04-30
Type Response
Subtype Reply
Description REPLY
On Behalf Of BAINBRIDGE MANAGEMENT GROUP, LLC
Docket Date 2018-04-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ TO 4/30
Docket Date 2018-04-19
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of BAINBRIDGE MANAGEMENT GROUP, LLC
Docket Date 2018-04-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of OSVALDO PEREZ
Docket Date 2018-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAINBRIDGE MANAGEMENT GROUP, LLC
Docket Date 2018-04-09
Type Response
Subtype Response
Description RESPONSE ~ PER 3/12 ORDER
On Behalf Of OSVALDO PEREZ
Docket Date 2018-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of OSVALDO PEREZ
Docket Date 2018-03-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RS PEREZ TO 4/9
Docket Date 2018-03-12
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS
Docket Date 2018-02-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 2/22/18
On Behalf Of BAINBRIDGE MANAGEMENT GROUP, LLC
Docket Date 2018-02-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-22
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 2/21/18
On Behalf Of BAINBRIDGE MANAGEMENT GROUP, LLC
Docket Date 2018-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
CORLCRACHG 2024-07-15
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-23
LC Amendment 2016-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State