Search icon

NOTRE DAME APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: NOTRE DAME APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOTRE DAME APARTMENTS, 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: 27 Jul 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2018 (7 years ago)
Document Number: L06000074443
FEI/EIN Number 205279124

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

Address: 501 N MAGNOLIA AVE., ORLANDO, FL, 32801, US
Mail Address: 501 N MAGNOLIA AVE., ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FL NOTRE DAME GP, LLC Manager -
ZIMMERMAN SCOTT Agent 501 N MAGNOLIA AVE., ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000042403 NOTRE DAME APARTMENTS EXPIRED 2010-05-13 2015-12-31 - 150 SE 2ND AVE, SUITE 1302, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 ZIMMERMAN, SCOTT -
LC AMENDMENT 2018-10-23 - -
LC STMNT OF RA/RO CHG 2017-06-13 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-12 501 N MAGNOLIA AVE., ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-23 501 N MAGNOLIA AVE., ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2011-10-23 501 N MAGNOLIA AVE., ORLANDO, FL 32801 -
LC AMENDMENT 2010-06-22 - -
CANCEL ADM DISS/REV 2008-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-06
LC Amendment 2018-10-23
ANNUAL REPORT 2018-01-09
CORLCRACHG 2017-06-13
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State