Entity Name: | KIMCO MIDDLEBURG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KIMCO MIDDLEBURG, 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: |
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: | 15 Jun 2005 (20 years ago) |
Date of dissolution: | 21 Oct 2022 (2 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 21 Oct 2022 (2 years ago) |
Document Number: | L05000059438 |
FEI/EIN Number |
20-3019592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 North Broadway, Suite 201, Jericho, NY, 11753, US |
Mail Address: | 500 North Broadway, Suite 201, Jericho, NY, 11753, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KD MIDDLEBURG 1247, INC. | Manager | - |
Flynn Conor C. | Director | 500 North Broadway, Suite 201, Jericho, NY, 11753 |
C T CORPORATION SYSTEM | Agent | - |
Cooper Ross | Director | 500 North Broadway, Suite 201, Jericho, NY, 11753 |
Cohen Glenn G. | Exec | 500 North Broadway, Suite 201, Jericho, NY, 11753 |
Edwards Raymond | Exec | 500 North Broadway, Suite 201, Jericho, NY, 11753 |
Jamieson David | Exec | 500 North Broadway, Suite 201, Jericho, NY, 11753 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-10-21 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS EXCEL LEGACY CORPORATION. MERGER NUMBER 100000232201 |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 500 North Broadway, Suite 201, Jericho, NY 11753 | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 500 North Broadway, Suite 201, Jericho, NY 11753 | - |
Name | Date |
---|---|
Merger | 2022-10-21 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State