Entity Name: | NEW CITY DEVELOPERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Oct 2003 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L03000040695 |
FEI/EIN Number | 562410259 |
Address: | 600 W. MICHIGAN ST., ORLANDO, FL, 32805 |
Mail Address: | 600 W Michigan st, ORLANDO, FL, 32805, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICE EDWARD H | Agent | 600 W. MICHIGAN ST., ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
RICE EDWARD H | Manager | 600 W. MICHIGAN ST., ORLANDO, FL, 32805 |
PLAKIOTIS GEORGE | Manager | 600 W MICHIGAN ST, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-04-18 | 600 W. MICHIGAN ST., ORLANDO, FL 32805 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-06-30 |
ANNUAL REPORT | 2008-01-24 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-07-10 |
ANNUAL REPORT | 2005-05-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State