Search icon

SOUTHGATE MALL OWNER LLC - Florida Company Profile

Company Details

Entity Name: SOUTHGATE MALL OWNER 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: 10 May 2013 (12 years ago)
Date of dissolution: 16 Jan 2024 (a year ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: M13000002996
FEI/EIN Number 462735481

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Westfield, LLC, 2049 Century Park East, Los Angeles, CA, 90067, US
Mail Address: c/o Westfield, LLC, 2049 Century Park East, Los Angeles, CA, 90067, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
West-OC, LLC Manager c/o Westfield, LLC, Los Angeles, CA, 90067
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000112928 WESTFIELD SIESTA KEY ACTIVE 2021-09-01 2026-12-31 - 535 MADISON AVE,6TH FLOOR, NEW YORK, NY, 10022
G21000082051 CROSSINGS AT SIESTA KEY ACTIVE 2021-06-21 2026-12-31 - 535 MADISON AVE, 6TH FLOOR, NEW YORK, NY, 10022
G17000051348 WESTFIELD SIESTA KEY EXPIRED 2017-05-09 2022-12-31 - 3501 S. TAMIAMI TRAIL, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2024-01-16 - -
CHANGE OF MAILING ADDRESS 2023-04-14 c/o Westfield, LLC, 2049 Century Park East, 41st Floor, Los Angeles, CA 90067 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 c/o Westfield, LLC, 2049 Century Park East, 41st Floor, Los Angeles, CA 90067 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-27 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-05-27 C T Corporation System -
LC AMENDMENT 2021-06-04 - -
LC STMNT OF RA/RO CHG 2021-05-13 - -
LC AMENDMENT 2020-12-28 - -

Documents

Name Date
LC Withdrawal 2024-01-16
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2022-04-23
AMENDED ANNUAL REPORT 2021-07-08
LC Amendment 2021-06-04
CORLCRACHG 2021-05-13
ANNUAL REPORT 2021-04-30
LC Amendment 2020-12-28
ANNUAL REPORT 2020-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State