Detail by Officer/Registered Agent Name
Florida Limited Liability Company
BRICKELL CITY CENTRE PROJECT LLC
Filing Information
L12000069697
80-0833573
05/23/2012
FL
ACTIVE
LC STMNT OF RA/RO CHG
01/30/2018
NONE
Principal Address
Changed: 03/09/2023
98 SE 7th Street
Suite 500
MIAMI, FL 33131
Suite 500
MIAMI, FL 33131
Changed: 03/09/2023
Mailing Address
Changed: 03/09/2023
98 SE 7th Street
Suite 500
MIAMI, FL 33131
Suite 500
MIAMI, FL 33131
Changed: 03/09/2023
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 01/30/2018
Address Changed: 01/30/2018
1201 HAYS STREET
Tallahassee, FL 32301
Tallahassee, FL 32301
Name Changed: 01/30/2018
Address Changed: 01/30/2018
Authorized Person(s) Detail
Name & Address
Title CEO
TAYLOR, DONALD WILLIAM GERARD
Title President, Secretary
BOTT, HENRY SIMON EDWARD
Title CFO
CLARKE, ANDREW MURRAY
Title CEO
TAYLOR, DONALD WILLIAM GERARD
98 SE 7 St
Suite 500
Miami, FL 33131
Suite 500
Miami, FL 33131
Title President, Secretary
BOTT, HENRY SIMON EDWARD
98 SE 7th Street
Suite 500
MIAMI, FL 33131
Suite 500
MIAMI, FL 33131
Title CFO
CLARKE, ANDREW MURRAY
98 SE 7th Street
Suite 500
MIAMI, FL 33131
Suite 500
MIAMI, FL 33131
Annual Reports
Report Year | Filed Date |
2023 | 03/05/2023 |
2023 | 03/09/2023 |
2024 | 02/09/2024 |
Document Images