Detail by Officer/Registered Agent Name

Florida Limited Liability Company

BRICKELL CITY CENTRE RETAIL LLC

Filing Information
L08000093941 26-3768205 10/03/2008 FL ACTIVE LC NAME CHANGE 12/20/2013 NONE
Principal Address
98 SE 7th Street
Suite 500
MIAMI, FL 33131

Changed: 03/09/2023
Mailing Address
98 SE 7th Street
Suite 500
MIAMI, FL 33131

Changed: 03/09/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 Hays Street
Tallahassee, FL 32301

Name Changed: 04/26/2018

Address Changed: 04/26/2018
Authorized Person(s) Detail Name & Address

Title CEO

TAYLOR, DONALD WILLIAM GERARD
98 SE 7 St
Suite 500
Miami, FL 33131

Title President, Secretary

BOTT, HENRY SIMON EDWARD
98 SE 7th Street
Suite 500
MIAMI, FL 33131

Title CFO

CLARKE, ANDREW MURRAY
98 SE 7th Street
Suite 500
MIAMI, FL 33131

Annual Reports
Report YearFiled Date
2023 03/05/2023
2023 03/09/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
10/12/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2023 -- ANNUAL REPORT View image in PDF format
12/13/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/16/2022 -- ANNUAL REPORT View image in PDF format
12/08/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
01/17/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
09/21/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2014 -- ANNUAL REPORT View image in PDF format
12/20/2013 -- LC Name Change View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
11/14/2012 -- LC Name Change View image in PDF format
05/24/2012 -- LC Name Change View image in PDF format
05/23/2012 -- Merger View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
10/03/2008 -- Florida Limited Liability View image in PDF format