Search icon

OLD BRIDGE PARK, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OLD BRIDGE PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 04 Apr 2002 (23 years ago)
Date of dissolution: 26 Jul 2021 (4 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 26 Jul 2021 (4 years ago)
Document Number: M02000000864
FEI/EIN Number 611404220

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

Address: 9830 SW 77 Avenue, Suite 205, Miami, FL, 33156, US
Mail Address: 11301 S. Dixie Highway #566418, Miami, FL, 33256, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SCHENKMAN JOEL President 11301 S. Dixie Highway #566418, Miami, FL, 33256
SCHENKMAN RANDY Secretary 11301 S. Dixie Highway #566418, Miami, FL, 33256
SCHENKMAN RANDY Treasurer 11301 S. Dixie Highway #566418, Miami, FL, 33256
HECHTKOPF LARA S Vice President 11301 S. Dixie Highway #566418, Miami, FL, 33256
SCHENKMAN IAN Vice President 11301 S. Dixie Highway #566418, Miami, FL, 33256
HECHTKOPF LARA S Agent 11301 S. Dixie Highway #566418, Miami, FL, 33256
SCHENKMAN JOEL Chief Executive Officer 11301 S. Dixie Highway #566418, Miami, FL, 33256

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2021-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 9830 SW 77 Avenue, Suite 205, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-03-18 9830 SW 77 Avenue, Suite 205, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 11301 S. Dixie Highway #566418, Miami, FL 33256 -
REGISTERED AGENT NAME CHANGED 2014-01-03 HECHTKOPF, LARA S -
MERGER 2002-04-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000041053

Documents

Name Date
LC Withdrawal 2021-07-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-01-04
ANNUAL REPORT 2012-01-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State