Entity Name: | BRIXMOR GA COBBLESTONE VILLAGE AT ROYAL PALM BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRIXMOR GA COBBLESTONE VILLAGE AT ROYAL PALM BEACH, LLC 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Dec 2003 (21 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 15 Nov 2011 (13 years ago) |
Document Number: | L03000052952 |
FEI/EIN Number |
204745015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017, US |
Mail Address: | 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR JAMES M | Chief Executive Officer | 100 Park Avenue, NEW YORK, NY, 10017 |
Finley Greg | Exec | 100 Park Avenue, NEW YORK, NY, 10017 |
SIEGEL STEVEN | Exec | 100 Park Avenue, NEW YORK, NY, 10017 |
HORGAN MARK | Exec | 100 Park Avenue, NEW YORK, NY, 10017 |
FINNEGAN BRIAN | President | 100 Park Avenue, NEW YORK, NY, 10017 |
RYAN MATTHEW M | Exec | 100 Park Avenue, NEW YORK, NY, 10017 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 450 LEXINGTON AVE., 13TH FLOOR, NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 450 LEXINGTON AVE., 13TH FLOOR, NEW YORK, NY 10017 | - |
LC NAME CHANGE | 2011-11-15 | BRIXMOR GA COBBLESTONE VILLAGE AT ROYAL PALM BEACH, LLC | - |
REINSTATEMENT | 2008-01-16 | - | - |
LC AMENDMENT AND NAME CHANGE | 2008-01-16 | CENTRO GA COBBLESTONE VILLAGE AT ROYAL PALM BEACH, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-08-21 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-08-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000728397 | TERMINATED | 1000000283065 | PALM BEACH | 2012-09-22 | 2032-10-25 | $ 346.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRIXMOR GA COBBLESTONE VILLAGE AT ROYAL PALM BEACH, LLC VS PLAYERS OF ROYAL PALM BEACH, INC. and NEIL KAUFMAN | 4D2018-1339 | 2018-05-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BRIXMOR GA COBBLESTONE VILLAGE AT ROYAL PALM BEACH, LLC |
Role | Appellant |
Status | Active |
Representations | JAIME AUSTRICH, SETH PETER TRAUB |
Name | Neil Kaufman |
Role | Appellee |
Status | Active |
Name | PLAYERS OF ROYAL PALM BEACH, INC |
Role | Appellee |
Status | Active |
Name | Hon. Lisa S. Small |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-05-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | BRIXMOR GA COBBLESTONE VILLAGE AT ROYAL PALM BEACH, LLC |
Docket Date | 2018-05-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-05-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee. |
Docket Date | 2018-05-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-05-02 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | BRIXMOR GA COBBLESTONE VILLAGE AT ROYAL PALM BEACH, LLC |
Docket Date | 2018-05-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-05-03 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-27 |
AMENDED ANNUAL REPORT | 2016-11-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State