Search icon

RPAI BRADENTON BEACHWAY, L.L.C.

Company Details

Entity Name: RPAI BRADENTON BEACHWAY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
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
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Member

Name Role Address
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 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 2021 Spring Road, Suite 200, Oak Brook, IL 60523 No data
CHANGE OF MAILING ADDRESS 2020-05-13 2021 Spring Road, Suite 200, Oak Brook, IL 60523 No data
LC AMENDMENT AND NAME CHANGE 2013-08-15 RPAI BRADENTON BEACHWAY, L.L.C. No data

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 Feb 2025

Sources: Florida Department of State