Search icon

DDR MELBOURNE LLC

Company Details

Entity Name: DDR MELBOURNE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 04 Oct 2018 (6 years ago)
Date of dissolution: 12 Dec 2024 (2 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Dec 2024 (2 months ago)
Document Number: M18000009099
FEI/EIN Number 83-2107692
Address: 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
LUKES, DAVID R Chief Executive Officer 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122

President

Name Role Address
LUKES, DAVID R President 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122

Executive Vice President

Name Role Address
KITLOWSKI, AARON M Executive Vice President 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122
FENNERTY, CONOR M Executive Vice President 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122
CATTONAR, JOHN M Executive Vice President 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122

SECRETARY

Name Role Address
KITLOWSKI, AARON M SECRETARY 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122

TREASURER

Name Role Address
FENNERTY, CONOR M TREASURER 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122

Vice President

Name Role Address
BRANIGAN, DANIEL E Vice President 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122
SCHARF, KIM M Vice President 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122
BATTLER, TAMMY I Vice President 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122
CAPUANO HAYS, ROBYN Vice President 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122
DE LA HOZ, MARIELLE Vice President 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122
LELLI, DEANNA Vice President 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122
PARSONS, LORI D Vice President 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122
PETTIT, KURT Vice President 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122
PUPELLO, EMILIA S Vice President 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122
REDDERSON, CHRISTIAN E Vice President 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122

SR DIRECTOR OF TAX

Name Role Address
EHRENBEIT, APRIL M SR DIRECTOR OF TAX 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122

Authorized Member

Name Role
SITE CENTERS CORP. Authorized Member

DEPUTY GENERAL COUNSEL

Name Role Address
OWENDOFF, MICHAEL S DEPUTY GENERAL COUNSEL 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122
SOLOMON, LESLEY DEPUTY GENERAL COUNSEL 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122

Secretary

Name Role Address
SCHARF, KIM M Secretary 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122
YARIAN, CHRISTINA M Secretary 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122
SOLOMON, LESLEY Secretary 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122

SR VP

Name Role Address
SCOTT, JEFFREY A SR VP 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122
SIEBENSCHUH, ROBERT E SR VP 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122
THIRKELL, JOHN G SR VP 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122

Chief Administrative Officer

Name Role Address
YARIAN, CHRISTINA M Chief Administrative Officer 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122

SR DIR OF TREASURY

Name Role Address
KENNEDY, TIMOTHY J SR DIR OF TREASURY 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122

SR DIR OF FUNDS MANAGEMENT

Name Role Address
METZUNG, ERIC M SR DIR OF FUNDS MANAGEMENT 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122

ASSOCIATE GENERAL COUNSEL

Name Role Address
SEEWALD, AMANDA ASSOCIATE GENERAL COUNSEL 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122

ASSISTANT GENERAL COUNSEL

Name Role Address
FAIR, ERIN ASSISTANT GENERAL COUNSEL 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-12-12 No data No data

Documents

Name Date
WITHDRAWAL 2024-12-12
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-26
Foreign Limited 2018-10-04

Date of last update: 17 Jan 2025

Sources: Florida Department of State