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