Search icon

BRIXMOR SKYWAY PLAZA, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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