Entity Name: | KIMCO MIDDLEBURG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
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 |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role |
---|---|
KD MIDDLEBURG 1247, INC. | Manager |
Name | Role | Address |
---|---|---|
Flynn Conor C. | Director | 500 North Broadway, Suite 201, Jericho, NY, 11753 |
Cooper Ross | Director | 500 North Broadway, Suite 201, Jericho, NY, 11753 |
Name | Role | Address |
---|---|---|
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 | No data | 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 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 500 North Broadway, Suite 201, Jericho, NY 11753 | No data |
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: 02 Feb 2025
Sources: Florida Department of State