Search icon

DUKE-LAKEWOOD I, LLC - Florida Company Profile

Company Details

Entity Name: DUKE-LAKEWOOD I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUKE-LAKEWOOD I, LLC 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: 21 Jul 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Nov 2022 (2 years ago)
Document Number: L03000026554
FEI/EIN Number 351898423

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

Address: 1800 WAZEE STREET, DENVER, CO, 80202, US
Mail Address: 1800 WAZEE STREET, DENVER, CO, 80202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUKE REALTY LIMITED PARTNERSHIP Member -
Kittredge Nick President 1800 WAZEE STREET, DENVER, CO, 80202
Nekritz Edward Gene 1800 WAZEE STREET, DENVER, CO, 80202
Arndt Timothy Chief Financial Officer Pier 1, Bay 1, San Francisco, CA, 94111
DeMarco Anne Vice President 1800 WAZEE STREET, DENVER, CO, 80202
Polgar Jessica Assi 1800 WAZEE STREET, DENVER, CO, 80202
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1800 WAZEE STREET, STE 500, DENVER, CO 80202 -
CHANGE OF MAILING ADDRESS 2023-05-01 1800 WAZEE STREET, STE 500, DENVER, CO 80202 -
LC STMNT OF RA/RO CHG 2022-11-15 - -
REGISTERED AGENT NAME CHANGED 2022-11-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-11-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
CORLCRACHG 2022-11-15
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State