Search icon

DD DEER CREEK, L.L.C.

Company Details

Entity Name: DD DEER CREEK, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 12 Jan 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Jul 2023 (2 years ago)
Document Number: M16000000285
FEI/EIN Number 923312465
Address: 640 Fifth Avenue, 17th Floor, New York, NY, 10019, US
Mail Address: 640 Fifth Avenue, 17th Floor, New York, NY, 10019, US
Place of Formation: DELAWARE

Agent

Name Role Address
The Corporation Trust Company Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Authorized Representative

Name Role Address
Sherman Michael D Authorized Representative 640 Fifth Avenue, New York, NY, 10019
Berk Darren M Authorized Representative 640 Fifth Avenue, New York, NY, 10019
Spitler Drew Authorized Representative 729 7th Avenue, New York, NY, 10019
Benjamin Stephen Authorized Representative 729 7th Avenue, New York, NY, 10019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000136393 PALM HAVEN APARTMENTS ACTIVE 2024-11-07 2029-12-31 No data 500 JEFFERSON DRIVE, DEERFIELD BEACH, FL, 33442
G18000078536 PRESERVE AT DEERCREEK ACTIVE 2018-07-20 2028-12-31 No data 500 JEFFERSON DR, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-30 640 Fifth Avenue, 17th Floor, New York, NY 10019 No data
REGISTERED AGENT NAME CHANGED 2023-11-30 The Corporation Trust Company No data
CHANGE OF MAILING ADDRESS 2023-11-30 640 Fifth Avenue, 17th Floor, New York, NY 10019 No data
LC NAME CHANGE 2023-07-18 DD DEER CREEK, L.L.C. No data
LC AMENDMENT 2022-06-08 No data No data
LC AMENDMENT 2021-06-11 No data No data
LC AMENDMENT 2016-12-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-11-30
LC Name Change 2023-07-18
ANNUAL REPORT 2023-03-07
LC Amendment 2022-06-08
LC Amendment 2022-05-23
ANNUAL REPORT 2022-04-06
LC Amendment 2021-06-11
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State