Search icon

OLD BRIDGE PARK SANDESTIN, LLC

Company Details

Entity Name: OLD BRIDGE PARK SANDESTIN, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 16 Dec 2002 (22 years ago)
Date of dissolution: 20 Apr 2021 (4 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 20 Apr 2021 (4 years ago)
Document Number: M02000003350
FEI/EIN Number 043728341
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

Chief Executive Officer

Name Role Address
SCHENKMAN JOEL Chief Executive Officer 11301 S. Dixie Highway #566418, MIAMI, FL, 33256

President

Name Role Address
SCHENKMAN JOEL President 11301 S. Dixie Highway #566418, MIAMI, FL, 33256

Secretary

Name Role Address
SCHENKMAN RANDY Secretary 11301 S. Dixie Highway #566418, MIAMI, FL, 33256

Treasurer

Name Role Address
SCHENKMAN RANDY Treasurer 11301 S. Dixie Highway #566418, MIAMI, FL, 33256

Vice President

Name Role Address
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

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2021-04-20 No data No data
REGISTERED AGENT CHANGED 2021-04-20 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 9830 SW 77 Avenue, Suite 205, Miami, FL 33156 No data
CHANGE OF MAILING ADDRESS 2020-03-18 9830 SW 77 Avenue, Suite 205, Miami, FL 33156 No data

Documents

Name Date
LC Withdrawal 2021-04-20
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-15
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

Date of last update: 01 Feb 2025

Sources: Florida Department of State