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. |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
NEW URBAN COMMUNITIES CORPORATION | Manager |
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 |
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. | - |
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