Search icon

BRE RETAIL NP OWNER 1 LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-10943-CIDL

Parties

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

Documents

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