Search icon

WOODEN BRIDGE PARTNERS, LLC

Company Details

Entity Name: WOODEN BRIDGE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2017 (8 years ago)
Document Number: L06000034301
FEI/EIN Number 204660002
Address: 1 Town Center Road, Boca Raton, FL, 33486, US
Mail Address: 1 Town Center Road, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1470383 1951 NW 19TH STREET, SUITE 200, BOCA RATON, FL, 33431 1951 NW 19TH STREET, SUITE 200, BOCA RATON, FL, 33431 561-961-1000

Filings since 2009-08-14

Form type D
File number 021-133694
Filing date 2009-08-14
File View File

Agent

Name Role Address
GERSON GARY N Agent 3001 PGA Blvd, Palm Beach Gardens, FL, 33410

Manager

Name Role Address
FALCONE ARTHUR Manager 1 Town Center Road, Boca Raton, FL, 33486
CHISTE JOHN Manager 1 Town Center Road, Boca Raton, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-04 1 Town Center Road, 600, Boca Raton, FL 33486 No data
REGISTERED AGENT NAME CHANGED 2017-05-04 GERSON, GARY N No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-04 3001 PGA Blvd, 305, Palm Beach Gardens, FL 33410 No data
REINSTATEMENT 2017-05-04 No data No data
CHANGE OF MAILING ADDRESS 2017-05-04 1 Town Center Road, 600, Boca Raton, FL 33486 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2006-04-07 WOODEN BRIDGE PARTNERS, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-05-04
ANNUAL REPORT 2014-04-22
AMENDED ANNUAL REPORT 2013-09-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State