Entity Name: | NEW DAKOTA HOLDINGS OF BOCA RATON LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
NEW DAKOTA HOLDINGS OF BOCA RATON 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 May 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L08000043841 |
FEI/EIN Number |
26-2542809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7369 ORANGE WOOD LANE, 107, BOCA RATON, FL 33433 |
Mail Address: | 7369 ORANGE WOOD LANE, 107, BOCA RATON, FL 33433 |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NEW DAKOTA HOLDINGS OF BOCA RATON LLC, NEW YORK | 3949925 | NEW YORK |
Name | Role | Address |
---|---|---|
DEMARCHI, WILLIAM | Agent | 7369 ORANGE WOOD LANE, 107, BOCA RATON, FL 33433 |
DEMARCHI, WILLIAM | Managing Member | 7369 ORANGE WOOD LANE, 107 BOCA RATON, FL 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-07 | 7369 ORANGE WOOD LANE, 107, BOCA RATON, FL 33433 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-07 | 7369 ORANGE WOOD LANE, 107, BOCA RATON, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2019-11-07 | 7369 ORANGE WOOD LANE, 107, BOCA RATON, FL 33433 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-07 | DEMARCHI, WILLIAM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-11-07 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-02-28 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-06-22 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State