Search icon

BREOF BNK3A GP LLC

Company Details

Entity Name: BREOF BNK3A GP LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 08 Dec 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: M09000004788
FEI/EIN Number 271410673
Address: Brookfield Place, 250 Vesey Street,, 15TH FLOOR, NEW YORK, NY, 10281-1023, US
Mail Address: Brookfield Place, 250 Vesey Street,, 15TH FLOOR, NEW YORK, NY, 10281-1023, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
ARTHUR DAVID Manager 181 Bay Street,, Toronto, On, M5J 23
FORAN SEAMUS Manager 181 Bay Street,, Toronto, On, M5J 23
GANELESS STEVEN Manager Brookfield Place, 250 Vesey Street,, NEW YORK, NY, 102811023
BLATTMAN BARRY Manager 250 VESEY STREET, NEW YORK, NY, 102811023
CAMPBELL MICHELLE Manager Brookfield Place, 250 Vesey Street,, NEW YORK, NY, 102811023

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 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 NAME CHANGED 2012-12-03 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2012-12-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
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
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-20
Foreign Limited 2009-12-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State