Entity Name: | BRIXMOR SKYWAY PLAZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 27 Nov 2002 (22 years ago) |
Date of dissolution: | 24 Jun 2021 (4 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 24 Jun 2021 (4 years ago) |
Document Number: | M02000003147 |
FEI/EIN Number |
364514304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY, 10017, US |
Mail Address: | 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY, 10017, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
BRIXMOR RESIDUAL HOLDING LLC | Auth | 450 LEXINGTON AVENUE, NEW YORK, NY, 10017 |
TAYLOR JAMES M | President | 450 LEXINGTON AVENUE, NEW YORK, NY, 10017 |
AMAN ANGELA | Executive Vice President | 450 LEXINGTON AVENUE, NEW YORK, NY, 10017 |
SIEGEL STEVEN | Executive Vice President | 450 LEXINGTON AVENUE, NEW YORK, NY, 10017 |
HORGAN MARK | Executive Vice President | 450 LEXINGTON AVENUE, NEW YORK, NY, 10017 |
HENDRICKSON JOHN | Executive Vice President | 450 LEXINGTON AVENUE, NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2021-06-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY 10017 | - |
LC NAME CHANGE | 2012-01-25 | BRIXMOR SKYWAY PLAZA, LLC | - |
REINSTATEMENT | 2011-03-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2021-06-24 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
AMENDED ANNUAL REPORT | 2016-11-02 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State