Entity Name: | NDM HOSPITALITY SERVICES DAVIE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NDM HOSPITALITY SERVICES DAVIE, 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: | 18 Oct 2011 (14 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 04 May 2012 (13 years ago) |
Document Number: | L11000119001 |
FEI/EIN Number |
300701729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1 Town Center Road, BOCA RATON, FL, 33486, US |
Address: | 1902 S. University Drive, Davie, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAF HOSPITALITY, LLC | Manager | - |
NRF HOSPITALITY, LLC | Manager | - |
MPF HOSPITALITY, LLC | Manager | - |
GERSON GARY N | Agent | 3001 PGA Blvd., Palm Beach Gardens, FL, 33410 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000110778 | BURGERFI | EXPIRED | 2012-11-16 | 2017-12-31 | - | 1951 NW 19TH STREET, STE 200, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-11 | 1902 S. University Drive, Davie, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-08 | 1902 S. University Drive, Davie, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-18 | 3001 PGA Blvd., 305, Palm Beach Gardens, FL 33410 | - |
LC NAME CHANGE | 2012-05-04 | NDM HOSPITALITY SERVICES DAVIE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-08 |
AMENDED ANNUAL REPORT | 2016-10-04 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State