Entity Name: | GAINESVILLE DAKOTA CANYON LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 30 Apr 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Dec 2022 (2 years ago) |
Document Number: | M12000002377 |
FEI/EIN Number |
611680422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 67 HUNT STREET SUITE 206, AGAWAM, MA, 01001, US |
Mail Address: | 67 HUNT STREET SUITE 206, AGAWAM, MA, 01001, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
NEPSA MANAGER LLC | Manager | 67 HUNT STREET SUITE 206, AGAWAM, MA, 01001 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000006010 | RIDGEMAR COMMONS | ACTIVE | 2023-01-12 | 2028-12-31 | - | 67 HUNT STREET, AGAWAM, MA, 01001 |
G12000065944 | RIDGEMAR COMMONS | EXPIRED | 2012-07-02 | 2017-12-31 | - | 380 UNION ST., STE-300, WEST SPRINGFIELD, MA, 01089 |
G12000050884 | RIDGMAR COMMONS | EXPIRED | 2012-06-05 | 2017-12-31 | - | 380 UNION ST., SUITE 300, WEST SPRINGFIELD, MA, 01089 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2022-12-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-06 | 67 HUNT STREET SUITE 206, AGAWAM, MA 01001 | - |
CHANGE OF MAILING ADDRESS | 2022-12-06 | 67 HUNT STREET SUITE 206, AGAWAM, MA 01001 | - |
LC NAME CHANGE | 2012-05-16 | GAINESVILLE DAKOTA CANYON LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-20 |
LC Amendment | 2022-12-06 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State