Entity Name: | BRIXMOR RESIDUAL BROOKSVILLE SQUARE, 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: | 11 Dec 2008 (16 years ago) |
Date of dissolution: | 04 Jun 2019 (6 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 04 Jun 2019 (6 years ago) |
Document Number: | M08000005371 |
FEI/EIN Number |
263836144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 LEXINGTON AVE., 13TH FLOOR, NEW YORK, NY, 10017, US |
Mail Address: | 450 LEXINGTON AVE., 13TH FLOOR, NEW YORK, NY, 10017, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CENTRO NP RESIDUAL HOLDING SUB 1, LLC | Auth | 450 LEXINGTON AVE., NEW YORK, NY, 10017 |
TAYLOR JAMES M | President | 450 LEXINGTON AVE., NEW YORK, NY, 10017 |
AMAN ANGELA | Executive Vice President | 450 LEXINGTON AVE., NEW YORK, NY, 10017 |
SIEGEL STEVEN | Executive Vice President | 450 LEXINGTON AVE., NEW YORK, NY, 10017 |
HORGAN MARK | Executive Vice President | 450 LEXINGTON AVE., NEW YORK, NY, 10017 |
HENDRICKSON JOHN | Executive Vice President | 450 LEXINGTON AVE., NEW YORK, NY, 10017 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-06-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 450 LEXINGTON AVE., 13TH FLOOR, NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 450 LEXINGTON AVE., 13TH FLOOR, NEW YORK, NY 10017 | - |
LC NAME CHANGE | 2011-12-13 | BRIXMOR RESIDUAL BROOKSVILLE SQUARE, LLC | - |
Name | Date |
---|---|
LC Withdrawal | 2019-06-04 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-27 |
AMENDED ANNUAL REPORT | 2016-11-03 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State