Entity Name: | URW AIRPORTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Oct 2006 (18 years ago) |
Date of dissolution: | 14 May 2024 (9 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 May 2024 (9 months ago) |
Document Number: | M06000005894 |
FEI/EIN Number | 95-4673300 |
Address: | c/o Westfield, LLC, 2049 Century Park East, Los Angeles, CA, 90067, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Berentzen Christoph | Manager | c/o Westfield, LLC, Los Angeles, CA, 90067 |
Kim John | Manager | c/o Westfield, LLC, Los Angeles, CA, 90067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-05-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | c/o Westfield, LLC, 2049 Century Park East, 42nd Floor, Los Angeles, CA 90067 | No data |
LC NAME CHANGE | 2018-07-13 | URW AIRPORTS, LLC | No data |
LC NAME CHANGE | 2015-08-20 | WESTFIELD AIRPORTS, LLC | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-05-14 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-20 |
AMENDED ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-16 |
LC Name Change | 2018-07-13 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State