Search icon

SPG SEMINOLE, LLC

Company Details

Entity Name: SPG SEMINOLE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 14 Mar 2001 (24 years ago)
Date of dissolution: 06 Sep 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Sep 2023 (a year ago)
Document Number: M01000000574
Address: 4900 E. Dublin Granville Rd, 4th Floor, Columbus, OH 43081
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
Conlon, Christopher Chief Executive Officer 180 E. Broad St., 21st Floor Columbus, OH 43215

Executive Vice President

Name Role Address
Lindimore, Joshua Executive Vice President 180 E. Broad St., 21st Floor Columbus, OH 43215
Leopold, Simon Executive Vice President 180 E. Broad St., 21st Floor Columbus, OH 43215
Indest, Melissa Executive Vice President 180 E. Broad St., 21st Floor Columbus, OH 43215
Keane, David Executive Vice President 180 E. Broad St., 21st Floor Columbus, OH 43215

Head of Leasing

Name Role Address
Lindimore, Joshua Head of Leasing 180 E. Broad St., 21st Floor Columbus, OH 43215

Chief Financial Officer

Name Role Address
Leopold, Simon Chief Financial Officer 180 E. Broad St., 21st Floor Columbus, OH 43215

Finance and Chief Accounting Officer

Name Role Address
Indest, Melissa Finance and Chief Accounting Officer 180 E. Broad St., 21st Floor Columbus, OH 43215

Chief Investment Officer

Name Role Address
Keane, David Chief Investment Officer 180 E. Broad St., 21st Floor Columbus, OH 43215

Senior Vice President

Name Role Address
Manley-Dutton, Maria Senior Vice President 180 E. Broad St., 21st Floor Columbus, OH 43215

Chief Legal Officer and Secretary

Name Role Address
Manley-Dutton, Maria Chief Legal Officer and Secretary 180 E. Broad St., 21st Floor Columbus, OH 43215

Member

Name Role
WASHINGTON PRIME GROUP, L.P. Member

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-09-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-13 4900 E. Dublin Granville Rd, 4th Floor, Columbus, OH 43081 No data

Documents

Name Date
WITHDRAWAL 2023-09-06
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-30

Date of last update: 31 Jan 2025

Sources: Florida Department of State