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