Search icon

BOYNTON BEACH MALL, LLC - Florida Company Profile

Company Details

Entity Name: BOYNTON BEACH MALL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Apr 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Dec 2014 (10 years ago)
Document Number: M14000002692
FEI/EIN Number 465288795

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

Address: 4900 E. Dublin Granville Rd., Columbus, OH, 43081, US
Mail Address: 4900 E. Dublin Granville Rd., Columbus, OH, 43081, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
Conlon Christopher Chief Executive Officer 4900 E. Dublin Granville Rd., Columbus, OH, 43081
Vesy Christa Exec 4900 E. Dublin Granville Rd., Columbus, OH, 43081
Lindimore Joshua Exec 4900 E. Dublin Granville Rd., Columbus, OH, 43081
Keane David Exec 4900 E. Dublin Granville Rd., Columbus, OH, 43081
Manley-Dutton Maria Exec 4900 E. Dublin Granville Rd., Columbus, OH, 43081
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 4900 E. Dublin Granville Rd., 4th Floor, Columbus, OH 43081 -
CHANGE OF MAILING ADDRESS 2023-07-13 4900 E. Dublin Granville Rd., 4th Floor, Columbus, OH 43081 -
LC STMNT OF RA/RO CHG 2014-12-17 - -
REGISTERED AGENT NAME CHANGED 2014-12-17 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-12-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
CHARLYN BRADSHAW and KENNETH BRADSHAW, etc. VS BOYNTON-JCP ASSOC., LTD., etc., et al. 4D2011-3497 2011-09-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502007CA018879XXXXMB

Parties

Name CHARLYN BRADSHAW
Role Appellant
Status Active
Representations Andrew A. Harris, Todd R. Falzone
Name KENNETH BRADSHAW
Role Appellant
Status Active
Name BOYNTON-JCP ASSOCIATES
Role Appellee
Status Active
Representations JAMES P. WACZEWSKI, JACK D. LUKS (DNU)
Name BOYNTON BEACH MALL, LLC
Role Appellee
Status Active
Name SIMON PROPERTY GROUP, INC.
Role Appellee
Status Active
Name Hon. Robin Lee Rosenberg
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ EIGHT (8) VOLUMES (NO CD ROM REQUIRED) ***TRANSFERRED TO 11-4242***
Docket Date 2012-03-08
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-02-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO TRANSFER ROA TO 4D11-4242.
Docket Date 2012-02-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-01-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) TO TRANSFER ROA TO 11-4242 *AND*
On Behalf Of CHARLYN BRADSHAW
Docket Date 2012-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHARLYN BRADSHAW
Docket Date 2011-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHARLYN BRADSHAW
Docket Date 2011-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOYNTON-JCP ASSOCIATES
Docket Date 2011-10-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Andrew A. Harris 10061
Docket Date 2011-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-09-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLYN BRADSHAW

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State