Search icon

NEW URBAN DAKOTA, L.L.C. - Florida Company Profile

Company Details

Entity Name: NEW URBAN DAKOTA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW URBAN DAKOTA, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 19 Dec 2002 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 May 2023 (2 years ago)
Document Number: L02000034313
FEI/EIN Number 510480246

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: In Care of Timothy Hernandez, 2820 NE 40th St., Fort Lauderdale, FL, 33308, US
Mail Address: PO BOX 8319, DELRAY BEACH, FL, 33482, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
NEW URBAN COMMUNITIES CORPORATION Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000014470 CENTRE AT ABACOA ACTIVE 2025-01-30 2030-12-31 - 1101 W 34TH ST # 323, AUSTIN, TX, 78705

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 In Care of Timothy Hernandez, 2820 NE 40th St., Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2024-03-11 In Care of Timothy Hernandez, 2820 NE 40th St., Fort Lauderdale, FL 33308 -
LC STMNT OF RA/RO CHG 2023-05-04 - -
REGISTERED AGENT NAME CHANGED 2015-04-14 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2003-08-28 NEW URBAN DAKOTA, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-03-11
CORLCRACHG 2023-05-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State