Search icon

BRIXMOR RESIDUAL PRESIDENTIAL PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: BRIXMOR RESIDUAL PRESIDENTIAL PLAZA, 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: 11 Dec 2008 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Dec 2011 (13 years ago)
Document Number: M08000005370
FEI/EIN Number 263833372

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

Key Officers & Management

Name Role Address
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
Taylor Shea Exec 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017
FINNEGAN BRIAN M President 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 -
CHANGE OF MAILING ADDRESS 2025-01-08 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY 10017 -
CHANGE OF MAILING ADDRESS 2016-04-28 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY 10017 -
LC NAME CHANGE 2011-12-13 BRIXMOR RESIDUAL PRESIDENTIAL PLAZA, LLC -
PENDING REINSTATEMENT 2011-03-11 - -
REINSTATEMENT 2011-03-11 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State