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 |
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 | - |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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