Search icon

OLD MORRIS BRIDGE, L.L.C. - Florida Company Profile

Company Details

Entity Name: OLD MORRIS BRIDGE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLD MORRIS BRIDGE, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Aug 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L96000000872
FEI/EIN Number NOT APPLICABLE

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

Address: 57 MARTINIQUE AVENUE, TAMPA, FL, 33606
Mail Address: 57 MARTINIQUE AVENUE, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMORE MILTON Managing Member 57 MARTINIQUE AVENUE, TAMPA, FL, 33606
LEVIN MARK Managing Member 815 SOUTHPORT DRIVE, REDWOOD CITY, CA, 94065
WALFISH NANCY Managing Member 12972 HIGHLAND OAKS CT., FAIRFAX, VA, 22033
HEUBERGER JOHN Managing Member 107 WEST ST. ANDREWS LANE, DEERFIELD, IL, 60015
ZAMORE MILTON Agent 57 MARTINIQUE AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-02 57 MARTINIQUE AVENUE, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 1997-05-02 57 MARTINIQUE AVENUE, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-01-18
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-07-15
ANNUAL REPORT 1998-04-16
ADDRESS CHANGE 1997-04-28
ANNUAL REPORT 1997-02-10
DOCUMENTS PRIOR TO 1997 1996-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State