Search icon

DAKOTA DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DAKOTA DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAKOTA DEVELOPMENT GROUP, 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: 18 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Aug 2022 (3 years ago)
Document Number: L07000125287
FEI/EIN Number APPLIED FOR

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

Address: 1700 NW 64 STREET, STE 400, FORT LAUDERDALE, FL, 33309, US
Mail Address: 1700 NW 64 STREET, STE 400, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPANILE LOU J Managing Member 1700 NW 64 STREET, FORT LAUDERDALE, FL, 33309
CAMPANILE LOU Agent 1700 NW 64 STREET, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 6420 MAHI DRIVE, CORAL GABLES, FL 33158 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 534 Main Street, BURKE, SD 57523 -
CHANGE OF MAILING ADDRESS 2025-01-16 534 Main Street, BURKE, SD 57523 -
CHANGE OF MAILING ADDRESS 2022-08-09 1700 NW 64 STREET, STE 400, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-09 1700 NW 64 STREET, STE 400, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2022-08-09 CAMPANILE, LOU -
REINSTATEMENT 2022-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-09 1700 NW 64 STREET, STE 400, FORT LAUDERDALE, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-18
REINSTATEMENT 2022-08-09
Florida Limited Liability 2007-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State