Search icon

KIMCO MIDDLEBURG, LLC

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role
KD MIDDLEBURG 1247, INC. Manager

Director

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

Exec

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

Events

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

Documents

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