Search icon

KIMCO MIDDLEBURG, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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 -

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: 03 Apr 2025

Sources: Florida Department of State