Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

ORLANDO OUTLET OWNER LLC

Filing Information
M05000002503 20-2288345 05/11/2005 DE ACTIVE LC AMENDMENT 12/13/2022 NONE
Principal Address
225 W. WASHINGTON ST.
INDIANAPOLIS, IN 46204

Changed: 04/18/2011
Mailing Address
225 W. WASHINGTON ST., P.O. BOX 7033
C/O CORPORATE PARALEGAL
INDIANAPOLIS, IN 46207-7033

Changed: 04/18/2011
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND
PLANTATION, FL 33324

Name Changed: 09/16/2010

Address Changed: 09/16/2010
Authorized Person(s) Detail Name & Address

Title MGRM

ORLANDO OUTLET & DESIGN OWNER LLC
225 W. WASHINGTON ST.
INDIANAPOLIS, IN 46204

Title Chairman of the Board

Simon, David
225 W. WASHINGTON ST.
INDIANAPOLIS, IN 46204

Title Executive Vice President - Chief Operating Officer

Silvestri, Mark
225 W. WASHINGTON ST.
INDIANAPOLIS, IN 46204

Title VP

Rulli, John
225 W. WASHINGTON ST.
INDIANAPOLIS, IN 46204

Title VP

Broas, Matthew
225 W. WASHINGTON ST.
INDIANAPOLIS, IN 46204

Title SECRETARY

Fivel, Steven
225 W. WASHINGTON ST.
INDIANAPOLIS, IN 46204

Title VP

MCDADE, BRIAN
225 W. WASHINGTON ST.
INDIANAPOLIS, IN 46204

Title AREA GM

BEABRUN, VALERIE
4951 INTERNATIONAL DRIVE
ORLANDO, FL 32819

Title Assistant Secretary

Kelly, Kevin M
225 W Washington St
Indianapolis, IN 46204

Title Treasurer

Frey, Donald G
225 W Washington St
Indianapolis, IN 46204

Title CHIEF ACCOUNTING OFFICER

REUILLE, ADAM
225 W. WASHINGTON ST.
INDIANAPOLIS, IN 46204

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 04/07/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
12/13/2022 -- LC Amendment View image in PDF format
11/08/2022 -- LC Amendment View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
06/25/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- LC Amendment View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
08/24/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
09/17/2010 -- ADDRESS CHANGE View image in PDF format
09/16/2010 -- Reg. Agent Change View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
02/12/2008 -- ANNUAL REPORT View image in PDF format
12/31/2007 -- Reg. Agent Change View image in PDF format
01/11/2007 -- ANNUAL REPORT View image in PDF format
09/05/2006 -- ANNUAL REPORT View image in PDF format
01/26/2006 -- Reg. Agent Change View image in PDF format
05/11/2005 -- Foreign Limited View image in PDF format