NY DEVELOPERS L.L.C. - Florida Company Profile

Entity Name: | NY DEVELOPERS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 May 2013 (12 years ago) |
Date of dissolution: | 10 Feb 2019 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Feb 2019 (7 years ago) |
Document Number: | L13000076400 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1178 Woods Landing Drive, Minneola, FL, 34715, US |
Mail Address: | 1178 Woods Landing Drive, Minneola, FL, 34715, US |
ZIP code: | 34715 |
City: | Clermont |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIBANEAR YISU | President | 1178 Woods Landing Drive, Minneola, FL, 34715 |
TIBANEAR YISU | Agent | 1178 Woods Landing Drive, Minneola, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 1178 Woods Landing Drive, Minneola, FL 34715 | - |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 1178 Woods Landing Drive, Minneola, FL 34715 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 1178 Woods Landing Drive, Minneola, FL 34715 | - |
LC AMENDMENT AND NAME CHANGE | 2014-12-08 | NY DEVELOPERS L.L.C. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-10 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-14 |
LC Amendment and Name Change | 2014-12-08 |
ANNUAL REPORT | 2014-03-28 |
Florida Limited Liability | 2013-05-24 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State