Search icon

BRE THRONE EAST PORT PLAZA LLC

Company Details

Entity Name: BRE THRONE EAST PORT PLAZA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 11 Jul 2012 (13 years ago)
Document Number: M12000003930
FEI/EIN Number NOT APPLICABLE
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
TAYLOR JAMES M Chief Executive Officer 100 Park Avenue, NEW YORK, NY, 10017

Exec

Name Role Address
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
RYAN MATTHEW Exec 100 Park Avenue, NEW YORK, NY, 10017

Secretary

Name Role Address
RODENSTEIN BARRY M Secretary 100 Park Avenue, NEW YORK, NY, 10017

Vice President

Name Role Address
RODENSTEIN BARRY M Vice President 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 No data
CHANGE OF MAILING ADDRESS 2025-01-07 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY 10017 No data
CHANGE OF MAILING ADDRESS 2016-04-27 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY 10017 No data

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 2016-11-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State