Search icon

BRIXMOR HTG SPE 1 LLC - Florida Company Profile

Company Details

Entity Name: BRIXMOR HTG SPE 1 LLC
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: 26 Sep 2006 (19 years ago)
Date of dissolution: 31 Jul 2017 (8 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 31 Jul 2017 (8 years ago)
Document Number: M06000005303
FEI/EIN Number 205607935

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

Address: 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY, 10017, US
Mail Address: 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY, 10017, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BRIXMOR HTG SPE MGR 1 LLC Auth 450 LEXINGTON AVENUE, NEW YORK, NY, 10017
SIEGEL STEVEN Executive Vice President 450 LEXINGTON AVENUE, NEW YORK, NY, 10017
AMAN ANGELA Executive Vice President 450 LEXINGTON AVENUE, NEW YORK, NY, 10017
TAYLOR JAMES M President 450 LEXINGTON AVENUE, NEW YORK, NY, 10017
RODENSTEIN BARRY Executive Vice President 450 LEXINGTON AVENUE, NEW YORK, NY, 10017
FINNEGAN BRIAN Executive Vice President 450 LEXINGTON AVENUE, NEW YORK, NY, 10017
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2017-07-31 - -
CHANGE OF MAILING ADDRESS 2016-04-28 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY 10017 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY 10017 -
LC NAME CHANGE 2011-12-13 BRIXMOR HTG SPE 1 LLC -
REINSTATEMENT 2007-12-18 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2007-08-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2007-08-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
LC Withdrawal 2017-07-31
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-11-20
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-04
LC Name Change 2011-12-13
ANNUAL REPORT 2011-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State