Entity Name: | BRIXMOR GA NORMANDY SQUARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Jul 2005 (20 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 13 Dec 2011 (13 years ago) |
Document Number: | M05000004005 |
FEI/EIN Number |
203158830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017, US |
Mail Address: | 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
TAYLOR JAMES M | Chief Executive Officer | 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017 |
Finley Greg | Exec | 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017 |
SIEGEL STEVEN | Exec | 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017 |
HORGAN MARK | Exec | 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017 |
FINNEGAN BRIAN | President | 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017 |
RYAN MATTHEW M | Exec | 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-20 | 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2018-02-20 | 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY 10017 | - |
LC NAME CHANGE | 2011-12-13 | BRIXMOR GA NORMANDY SQUARE, LLC | - |
LC NAME CHANGE | 2008-02-25 | CENTRO GA NORMANDY SQUARE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-27 |
AMENDED ANNUAL REPORT | 2016-11-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State