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 |
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 | |||||||||
|
Form type | D |
File number | 021-133694 |
Filing date | 2009-08-14 |
File | View File |
Name | Role | Address |
---|---|---|
GERSON GARY N | Agent | 3001 PGA Blvd, Palm Beach Gardens, FL, 33410 |
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 |
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 |
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