Entity Name: | BRE RETAIL RESIDUAL SHOPPES AT SOUTHSIDE 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: | 01 Jun 2011 (14 years ago) |
Date of dissolution: | 27 Mar 2020 (5 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 27 Mar 2020 (5 years ago) |
Document Number: | M11000002789 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY, 10017, US |
Mail Address: | 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY, 10017, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TAYLOR JAMES M | President | 450 LEXINGTON AVENUE, NEW YORK, NY, 10017 |
AMAN ANGELA | Executive Vice President | 450 LEXINGTON AVENUE, NEW YORK, NY, 10017 |
SIEGEL STEVEN | Executive Vice President | 450 LEXINGTON AVENUE, NEW YORK, NY, 10017 |
HORGAN MARK | Executive Vice President | 450 LEXINGTON AVENUE, NEW YORK, NY, 10017 |
HENDRICKSON JOHN | Executive Vice President | 450 LEXINGTON AVENUE, NEW YORK, NY, 10017 |
SINGH CAROLYN M | Executive Vice President | 450 LEXINGTON AVENUE, NEW YORK, NY, 10017 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2020-03-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY 10017 | - |
Name | Date |
---|---|
LC Withdrawal | 2020-03-27 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-27 |
AMENDED ANNUAL REPORT | 2016-11-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State