Entity Name: | FDG DEERWOOD NORTH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 20 Nov 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | M07000006840 |
FEI/EIN Number |
371588021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O COUSINS PROPERTIES LP, ATTN: CORPORATE SECRETARY, Atlanta, GA, 30326, US |
Mail Address: | C/O COUSINS PROPERTIES LP, ATTN: CORPORATE SECRETARY, Atlanta, GA, 30326, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Cousins Properties LP | Manager | 3344 Peachtree Rd NE, Ste 1800, Atlanta, GA, 30326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-27 | C/O COUSINS PROPERTIES LP, ATTN: CORPORATE SECRETARY, 3344 PEACHTREE RD NE, STE. 1800, Atlanta, GA 30326 | - |
CHANGE OF MAILING ADDRESS | 2017-06-27 | C/O COUSINS PROPERTIES LP, ATTN: CORPORATE SECRETARY, 3344 PEACHTREE RD NE, STE. 1800, Atlanta, GA 30326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-24 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-21 | CT CORPORATION SYSTEM | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000192359 | TERMINATED | 1000000818231 | DUVAL | 2019-03-06 | 2039-03-13 | $ 77,759.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-04-21 |
AMENDED ANNUAL REPORT | 2013-05-21 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2011-12-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State