BROOKSTONE ATLANTA JV, LLC - Florida Company Profile

Entity Name: | BROOKSTONE ATLANTA JV, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Jun 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000065016 |
FEI/EIN Number | 611618601 |
Address: | One Meadowlands Plaza, 11th Floor, East Rutherford, NJ, 07073, US |
Mail Address: | One Meadowlands Plaza, 11th Floor, East Rutherford, NJ, 07073, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hudson Group (HG) Retail, LLC | Member | One Meadowlands Plaza, 11th Floor, East Rutherford, NJ, 07073 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | One Meadowlands Plaza, 11th Floor, East Rutherford, NJ 07073 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | One Meadowlands Plaza, 11th Floor, East Rutherford, NJ 07073 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC NAME CHANGE | 2019-01-15 | BROOKSTONE ATLANTA JV, LLC | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-09-23 |
REINSTATEMENT | 2021-04-29 |
LC Name Change | 2019-01-15 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-16 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State