Entity Name: | BRE RETAIL NP OWNER 1 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jun 2011 (14 years ago) |
Document Number: | M11000002851 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017, US |
Mail Address: | 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
TAYLOR JAMES M | Chief Executive Officer | 100 Park Avenue, NEW YORK, NY, 10017 |
Finley Greg | Exec | 100 Park Avenue, NEW YORK, NY, 10017 |
SIEGEL STEVEN | Exec | 100 Park Avenue, NEW YORK, NY, 10017 |
HORGAN MARK | Exec | 100 Park Avenue, NEW YORK, NY, 10017 |
FINNEGAN BRIAN | President | 100 Park Avenue, NEW YORK, NY, 10017 |
RYAN MATTHEW M | Exec | 100 Park Avenue, NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 | - |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VITTORIO TIANO AND CATERINA F. TIANO VS RONALD F. REED, MYRTLE G. REED, BRE RETAIL NP OWNER 1, LLC, TUSCANY SQUARE I CONDOMINIUM ASSOCIATION, INC., VENETIAN BAY HOMEOWNERS' ASSOCIATION | 5D2016-0886 | 2016-03-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CATERINA F. TIANO |
Role | Appellant |
Status | Active |
Name | VITTORIO TIANO |
Role | Appellant |
Status | Active |
Representations | Jason M. Gordon |
Name | TUSCANY SQUARE I CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | VENETIAN BAY HOMEOWNERS' ASSOC, INC. |
Role | Appellee |
Status | Active |
Name | RONALD F. REED |
Role | Appellee |
Status | Active |
Representations | Richard Brooks Casey |
Name | MYRTLE G. REED |
Role | Appellee |
Status | Active |
Name | BRE RETAIL NP OWNER 1 LLC |
Role | Appellee |
Status | Active |
Name | Hon. Sandra C. Upchurch |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-06-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-06-23 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-06-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ JOINT STIP |
Docket Date | 2016-06-06 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2016-06-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP |
On Behalf Of | RONALD F. REED |
Docket Date | 2016-05-16 |
Type | Mediation |
Subtype | Notice of Successful Mediation |
Description | Notice of Successful Mediation |
Docket Date | 2016-05-10 |
Type | Mediation |
Subtype | Other |
Description | Other ~ CERTIFICATE OF AUTHORITY; AE RICHARD BROOKS CASEY 0589721 |
On Behalf Of | RONALD F. REED |
Docket Date | 2016-04-07 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2016-04-06 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation ~ AA JASON M. GORDON 0966142 |
On Behalf Of | VITTORIO TIANO |
Docket Date | 2016-03-28 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2016-03-21 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA JASON M. GORDON 0966142 |
On Behalf Of | VITTORIO TIANO |
Docket Date | 2016-03-17 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE RICHARD BROOKS CASEY 0589721 |
On Behalf Of | RONALD F. REED |
Docket Date | 2016-03-16 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2016-03-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/11/16 |
On Behalf Of | VITTORIO TIANO |
Docket Date | 2016-03-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-03-16 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2016-03-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-27 |
AMENDED ANNUAL REPORT | 2016-10-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State