Entity Name: | BRIXMOR GA MARKETPLACE WYCLIFFE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
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 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SIEGEL, STEVEN | General Counsel and Secretary | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
Taylor, Shea | Executive Vice President | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
STEIN, HELANE | Executive Vice President | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
GALLAGHER, STEVEN | Executive Vice President | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
Finley, Greg | Executive Vice President | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
SIEGEL, STEVEN | Executive Vice President | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
HORGAN, MARK | Executive Vice President | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
RYAN, MATTHEW | Executive Vice President | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
VENDER, DAVID | Executive Vice President | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
BROWN, WILLIAM | Executive Vice President | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
BUCHAKJIAN, HAIG | Executive Vice President | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
Taylor, Shea | Chief Talent Officer | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
FINNEGAN, BRIAN | President | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
STEIN, HELANE | Chief Information Officer | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
GALLAGHER, STEVEN | Chief Financial Officer | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
GALLAGHER, STEVEN | Treasurer | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
BRYDZINSKI, KEVIN | Senior Vice President | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
BRYDZINSKI, KEVIN | Chief Accounting Officer | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
TAYLOR, JAMES M. | Chief Executive Officer | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
Finley, Greg | President West Region | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
HORGAN, MARK | Chief Investment Officer | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
FINNEGAN, BRIAN | Chief Operating Officer | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
RYAN, MATTHEW | President South Region | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
RODENSTEIN, BARRY | Secretary | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
GERSTENHABER, DAVID | Secretary | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
KAUFMAN, STEVEN | Secretary | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
SLATER, STACY | Secretary | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
MOORE, KRISTEN | Secretary | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
GUHEEN, RYAN | Secretary | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
CREEKMORE, TONYA | Secretary | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
WHITE, JASON | Secretary | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
PIPPIS, JAMES | Secretary | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
RODENSTEIN, BARRY | Vice President | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
GERSTENHABER, DAVID | Vice President | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
KAUFMAN, STEVEN | Vice President | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
SLATER, STACY | Vice President | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
MOORE, KRISTEN | Vice President | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
GUHEEN, RYAN | Vice President | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
CREEKMORE, TONYA | Vice President | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
WHITE, JASON | Vice President | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
PIPPIS, JAMES | Vice President | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
VENDER, DAVID | President North Region | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
BROWN, WILLIAM | Development | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
BROWN, WILLIAM | Redevelopment | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
BUCHAKJIAN, HAIG | Operations | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
BENNISON, PATRICK | Asst. Secretary | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
Bell, Jeff | Authorized Person | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 |
Trommsdorff, Stephen | Authorized Person | 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 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY 10017 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY 10017 | No data |
LC NAME CHANGE | 2011-12-13 | BRIXMOR GA MARKETPLACE WYCLIFFE, LLC | No data |
LC NAME CHANGE | 2008-02-25 | CENTRO GA MARKETPLACE WYCLIFFE, LLC | No data |
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 |
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