Search icon

DDR SOUTHEAST FOUNTAINS, L.L.C.

Company Details

Entity Name: DDR SOUTHEAST FOUNTAINS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 24 Jan 2003 (22 years ago)
Date of dissolution: 12 Dec 2024 (2 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Dec 2024 (2 months ago)
Document Number: M03000000319
FEI/EIN Number 352193884
Address: 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

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

Treasurer

Name Role Address
FENNERTY CONOR M Treasurer 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122

Secretary

Name Role Address
KITLOWSKI AARON M Secretary 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122

Executive Vice President

Name Role Address
CATTONAR JOHN M Executive Vice President 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122

Vice President

Name Role Address
BRANIGAN DANIEL Vice President 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122

Managing Member

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

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-12-12 No data No data
LC NAME CHANGE 2007-09-05 DDR SOUTHEAST FOUNTAINS, L.L.C. No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 3300 ENTERPRISE PKWY, BEACHWOOD, OH 44122 No data

Documents

Name Date
WITHDRAWAL 2024-12-12
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State