Entity Name: | DUKE ATLANTIC BUSINESS CTR LAND, 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: | 16 Dec 2010 (14 years ago) |
Date of dissolution: | 09 Nov 2023 (a year ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 09 Nov 2023 (a year ago) |
Document Number: | M10000005564 |
FEI/EIN Number |
274513417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 Wazee Street, Suite 500, DENVER, CO, 80202, US |
Mail Address: | 1800 Wazee Street, Suite 500, DENVER, CO, 80202, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DUKE REALTY LIMITED PARTNERSHIP | Member | - |
CORPORATION SERVICE COMPANY | Agent | - |
Blair Michael T | Manager | 1800 Wazee Street, DENVER, CO, 80202 |
Nekritz Edward | Gene | 1800 Wazee Street, DENVER, CO, 80202 |
Arndt Timothy | Chief Financial Officer | Pier 1, Bay 1, San Francisco, CA, 94111 |
Cartwright Marilyn | Assi | 1800 Wazee Street, DENVER, CO, 80202 |
Polgar Jessica | Assi | 1800 Wazee Street, DENVER, CO, 80202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2023-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 1800 Wazee Street, Suite 500, DENVER, CO 80202 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 1800 Wazee Street, Suite 500, DENVER, CO 80202 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-16 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
LC Withdrawal | 2023-11-09 |
ANNUAL REPORT | 2023-04-30 |
Reg. Agent Change | 2022-11-16 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State