Search icon

RPAI BRADENTON BEACHWAY, L.L.C. - Florida Company Profile

Company Details

Entity Name: RPAI BRADENTON BEACHWAY, L.L.C.
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: 07 Apr 2005 (20 years ago)
Date of dissolution: 10 Jul 2020 (5 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 10 Jul 2020 (5 years ago)
Document Number: M05000001802
FEI/EIN Number 20-2649204

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2021 Spring Road, Suite 200, Oak Brook, IL, 60523, US
Mail Address: 2021 Spring Road, Suite 200, Oak Brook, IL, 60523, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Retail Properties of America, Inc. Member 2021 Spring Road, Oak Brook, IL, 60523

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2020-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 2021 Spring Road, Suite 200, Oak Brook, IL 60523 -
CHANGE OF MAILING ADDRESS 2020-05-13 2021 Spring Road, Suite 200, Oak Brook, IL 60523 -
LC AMENDMENT AND NAME CHANGE 2013-08-15 RPAI BRADENTON BEACHWAY, L.L.C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001188043 LAPSED 2007-CA-5975 12TH JUDICIAL CIRCUIT 2009-04-28 2014-05-05 $71,176.65 CONSUMER HEALTH AND MANAGEMENT SERVICES, INC., D/B/A M&L CABINETS OF BRAD, 7459 MANATEE AVE. W., BRADENTON, FL 34209
J09000950179 LAPSED 2007-CA-5975 12TH JUDICIAL CIRCUIT 2009-01-28 2014-03-18 $7,678.90 CONSUMER HEALTH AND MANAGEMENT SERVICES, INC., 7549 MANATEE AVENUE WEST, BRADENTON, FL 34209

Documents

Name Date
LC Withdrawal 2020-07-10
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-14
LC Amendment and Name Change 2013-08-15
ANNUAL REPORT 2013-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State