Search icon

DDR SOUTHEAST BRANDON, L.L.C.

Company Details

Entity Name: DDR SOUTHEAST BRANDON, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 20 Nov 2001 (23 years ago)
Date of dissolution: 03 Apr 2018 (7 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 03 Apr 2018 (7 years ago)
Document Number: M01000002622
FEI/EIN Number 364481655
Address: 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122, US
Mail Address: 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Managing Member

Name Role Address
DDR RETAIL REAL ESTATE LTD PARTNERSHIP Managing Member 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122

President

Name Role Address
LUKES DAVID R President 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122

Executive Vice President

Name Role Address
MAKINEN MICHAEL A Executive Vice President 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
FAVORITE DAVID J Executive Vice President 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
VESY CHRISTA Executive Vice President 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122

Treasurer

Name Role Address
OSTROWER MATTHEW L Treasurer 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2018-04-03 No data No data
LC NAME CHANGE 2007-09-05 DDR SOUTHEAST BRANDON, L.L.C. No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 3300 ENTERPRISE PKWY, BEACHWOOD, OH 44122 No data
CHANGE OF MAILING ADDRESS 2007-04-30 3300 ENTERPRISE PKWY, BEACHWOOD, OH 44122 No data

Documents

Name Date
LC Withdrawal 2018-04-03
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State