Entity Name: | BREOF BNK3B GP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Dec 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | M09000004781 |
FEI/EIN Number | 271410882 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-17 | Brookfield Place, 250 Vesey Street, 15th Floor, NEW YORK, NY 10281-1023 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-17 | Brookfield Place, 250 Vesey Street, 15th Floor, NEW YORK, NY 10281-1023 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
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 Feb 2025
Sources: Florida Department of State