Entity Name: | BRE TARPON EUSTIS VILLAGE 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 (13 years ago) |
Date of dissolution: | 19 Feb 2018 (7 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 19 Feb 2018 (7 years ago) |
Document Number: | M11000005107 |
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 |
MOSS MICHAEL | 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 | 2018-02-19 | - | - |
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 | - |
REGISTERED AGENT NAME CHANGED | 2011-12-12 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
LC Withdrawal | 2018-02-19 |
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 |
ANNUAL REPORT | 2012-02-14 |
Reg. Agent Change | 2011-12-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State