Search icon

BRIXMOR GA MARKETPLACE WYCLIFFE, LLC - Florida Company Profile

Company Details

Entity Name: BRIXMOR GA MARKETPLACE WYCLIFFE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: M05000004006
FEI/EIN Number 20-3158912

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

Address: 100 Park Avenue, Suite 600N, NEW YORK, NY 10017
Mail Address: 100 Park Avenue, Suite 600N, NEW YORK, NY 10017
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SIEGEL, STEVEN General Counsel and Secretary 100 Park Avenue, Suite 600N, NEW YORK, NY 10017
Taylor, Shea Executive Vice President 100 Park Avenue, Suite 600N, NEW YORK, NY 10017
Taylor, Shea Chief Talent Officer 100 Park Avenue, Suite 600N, NEW YORK, NY 10017
FINNEGAN, BRIAN President 100 Park Avenue, Suite 600N, NEW YORK, NY 10017
STEIN, HELANE Executive Vice President 100 Park Avenue, Suite 600N, NEW YORK, NY 10017
STEIN, HELANE Chief Information Officer 100 Park Avenue, Suite 600N, NEW YORK, NY 10017
GALLAGHER, STEVEN Executive Vice President 100 Park Avenue, Suite 600N, NEW YORK, NY 10017
GALLAGHER, STEVEN Chief Financial Officer 100 Park Avenue, Suite 600N, NEW YORK, NY 10017
GALLAGHER, STEVEN Treasurer 100 Park Avenue, Suite 600N, NEW YORK, NY 10017
BRYDZINSKI, KEVIN Senior Vice President 100 Park Avenue, Suite 600N, NEW YORK, NY 10017

Events

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 2017-04-27 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY 10017 -
CHANGE OF MAILING ADDRESS 2017-04-27 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY 10017 -
LC NAME CHANGE 2011-12-13 BRIXMOR GA MARKETPLACE WYCLIFFE, LLC -
LC NAME CHANGE 2008-02-25 CENTRO GA MARKETPLACE WYCLIFFE, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000983943 TERMINATED 1000000331496 PALM BEACH 2012-10-15 2032-12-14 $ 327.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

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: 28 Jan 2025

Sources: Florida Department of State