Search icon

OLD BRIDGE PARK CELEBRATION, LLC

Company Details

Entity Name: OLD BRIDGE PARK CELEBRATION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 03 Jan 2003 (22 years ago)
Date of dissolution: 29 Jan 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Jan 2014 (11 years ago)
Document Number: M03000000028
FEI/EIN Number 830345206
Address: 5195 NW 77 AVE, MIAMI, FL, 33166
Mail Address: 5195 NW 77 AVE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
BRANNAN ROBERT C Agent ROSE, SUNDSTROM & BENTLEY, LLP, TALLAHASSEE, FL, 32301

Chief Executive Officer

Name Role Address
SCHENKMAN JOEL Chief Executive Officer 5195 NW 77 AVE, MIAMI, FL, 33166

President

Name Role Address
SCHENKMAN JOEL President 5195 NW 77 AVE, MIAMI, FL, 33166

Secretary

Name Role Address
SCHENKMAN RANDY Secretary 5195 NW 77 AVE, MIAMI, FL, 33166

Treasurer

Name Role Address
SCHENKMAN RANDY Treasurer 5195 NW 77 AVE, MIAMI, FL, 33166

Vice President

Name Role Address
HECHTKOPF LARA S Vice President 5195 NW 77 AVE, MIAMI, FL, 33166
SCHENKMAN IAN Vice President 5195 NW 77 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-01-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-11-04 5195 NW 77 AVE, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2010-11-04 5195 NW 77 AVE, MIAMI, FL 33166 No data

Documents

Name Date
WITHDRAWAL 2014-01-29
ANNUAL REPORT 2013-01-04
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-11-04
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State