Search icon

BRE MARINER BAY POINT LLC - Florida Company Profile

Company Details

Entity Name: BRE MARINER BAY POINT 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: 12 Oct 2011 (14 years ago)
Date of dissolution: 20 Aug 2020 (5 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 20 Aug 2020 (5 years ago)
Document Number: M11000005102
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

Key Officers & Management

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
SINGH CAROLYN Executive Vice President 450 LEXINGTON AVENUE, NEW YORK, NY, 10017
FINNEGAN BRIAN M Executive Vice President 450 LEXINGTON AVENUE, NEW YORK, NY, 10017
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2020-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY 10017 -
CHANGE OF MAILING ADDRESS 2017-04-27 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY 10017 -
REGISTERED AGENT NAME CHANGED 2011-12-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-12-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
LC Withdrawal 2020-08-20
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-10-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State