Entity Name: | OLD BRIDGE PARK SANDESTIN, 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: | 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
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 |
Name | Role | Address |
---|---|---|
SCHENKMAN JOEL | Chief Executive Officer | 11301 S. Dixie Highway #566418, MIAMI, FL, 33256 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2021-04-20 | - | - |
REGISTERED AGENT CHANGED | 2021-04-20 | REGISTERED AGENT REVOKED | - |
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 | - |
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 Apr 2025
Sources: Florida Department of State