Search icon

BRIXMOR GA COBBLESTONE VILLAGE AT ROYAL PALM BEACH, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA004701

Parties

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.

Documents

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