Search icon

BREOF BNK3B GP LLC - Florida Company Profile

Company Details

Entity Name: BREOF BNK3B GP 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: 08 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: M09000004781
FEI/EIN Number 271410882

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

Address: Brookfield Place, 250 Vesey Street, NEW YORK, NY, 10281-1023, US
Mail Address: Brookfield Place, 250 Vesey Street, NEW YORK, NY, 10281-1023, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
ARTHUR DAVID Manager 181 BAY STREET, TORONTO, ON M5J 2T3 CANADA
FORAN SEAMUS Manager 181 BAY STREET, TORONTO, ON M5J 2T3 CANADA
GANELESS STEVEN Manager Brookfield Place, NEW YORK, NY, 102811023
BLATTMAN BARRY Manager Brookfield Place, NEW YORK, NY, 102811023
CAMPBELL MICHELLE Manager Brookfield Place, NEW YORK, NY, 102811023

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 Brookfield Place, 250 Vesey Street, 15th Floor, NEW YORK, NY 10281-1023 -
CHANGE OF MAILING ADDRESS 2013-04-17 Brookfield Place, 250 Vesey Street, 15th Floor, NEW YORK, NY 10281-1023 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
Reg. Agent Resignation 2019-03-11
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-17
Reg. Agent Change 2013-02-12
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State