Entity Name: | BRIXMOR COBBLESTONE VILLAGE PARCEL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 18 May 2017 (8 years ago) |
Document Number: | M17000004254 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017, US |
Mail Address: | 100 Park Avenue, Suite 600N, NEW YORK, NY, 10017, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SIEGEL STEVEN | Exec | 100 Park Avenue, NEW YORK, NY, 10017 |
Finley Greg | Exec | 100 Park Avenue, NEW YORK, NY, 10017 |
Horgan Mark | Exec | 100 Park Avenue, NEW YORK, NY, 10017 |
RYAN MATTHEW | Exec | 100 Park Avenue, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
Taylor James M | Chief Executive Officer | 100 Park Avenue, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
Finnegan Brian | President | 100 Park Avenue, NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-31 |
AMENDED ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2018-04-19 |
Foreign Limited | 2017-05-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State