Entity Name: | BRIXMOR BONITA SPRINGS 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: | 08 Apr 2021 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2022 (3 years ago) |
Document Number: | M21000004047 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
SIEGEL STEVEN | Exec | 100 Park Avenue, NEW YORK, NY, 10017 |
RYAN MATTHEW | Exec | 100 Park Avenue, NEW YORK, NY, 10017 |
BUCHAKIJAN HAIG | Exec | 100 Park Avenue, NEW YORK, NY, 10017 |
Taylor James M | Chief Executive Officer | 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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-05 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2022-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-09-13 | 450 LEXINGTON AVE. FLOOR 13TH FLOOR, NEW YORK, NY 10017 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-13 | 450 LEXINGTON AVE. FLOOR 13TH FLOOR, NEW YORK, NY 10017 | - |
LC AMENDMENT | 2021-09-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-10-05 |
LC Amendment | 2021-09-13 |
Foreign Limited | 2021-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State