Entity Name: | DJ NORMANDY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DJ NORMANDY 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. |
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: | 04 Dec 2007 (17 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 20 Nov 2018 (6 years ago) |
Document Number: | L07000120431 |
FEI/EIN Number |
261516086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 WHITE PLAINS RD, TARRYTOWN, NY, 10591, US |
Mail Address: | 120 WHITE PLAINS RD, TARRYTOWN, NY, 10591, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Juster Gary | Member | 120 WHITE PLAINS RD, TARRYTOWN, NY, 10591 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08123700029 | NORMANDY CROSSINGS | EXPIRED | 2008-05-02 | 2013-12-31 | - | 303 SOUTH BROADWAY, STE 450, TARRYTOWN, NY, 10591 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-29 | 120 WHITE PLAINS RD, STE 110, TARRYTOWN, NY 10591 | - |
CHANGE OF MAILING ADDRESS | 2023-03-29 | 120 WHITE PLAINS RD, STE 110, TARRYTOWN, NY 10591 | - |
LC STMNT OF RA/RO CHG | 2018-11-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-20 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-22 |
CORLCRACHG | 2018-11-20 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State