Entity Name: | BR GULFSHORE PROPERTY OWNER, 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: | 28 Dec 2015 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 16 Apr 2018 (7 years ago) |
Document Number: | M15000010353 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606, US |
Mail Address: | 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BR Gulfshore JV, LLC | Member | 233 S. WACKER DRIVE, CHICAGO, IL, 60606 |
AGARWAL A.J. | SENI | 345 PARK AVENUE, NEW YORK, NY, 10154 |
BERNSTEIN RON | SENI | 345 PARK AVENUE, NEW YORK, NY, 10154 |
COHEN FRANK | SENI | 345 PARK AVENUE, NEW YORK, NY, 10154 |
CUTAIA GIOVANNI | SENI | 345 PARK AVENUE, NEW YORK, NY, 10154 |
HAMID ASIM | SENI | 345 PARK AVENUE, NEW YORK, NY, 10154 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000007950 | ARIUM GULFSHORE | EXPIRED | 2016-01-21 | 2021-12-31 | - | 5301 SUMMER WIND DR, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-11-14 | 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 | - |
CHANGE OF MAILING ADDRESS | 2022-11-14 | 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 | - |
LC NAME CHANGE | 2018-04-16 | BR GULFSHORE PROPERTY OWNER, LLC | - |
LC STMNT OF RA/RO CHG | 2017-04-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 1201 HAYS ST., TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-04-15 |
AMENDED ANNUAL REPORT | 2022-11-14 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-17 |
LC Name Change | 2018-04-16 |
ANNUAL REPORT | 2018-02-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State