Entity Name: | DT RESIDENTIAL NORTH 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: | 09 Jan 2017 (8 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 12 May 2022 (3 years ago) |
Document Number: | M17000000226 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 Waterside Drive, Ste 2300, Norfolk, VA, 23510, US |
Mail Address: | 999 Waterside Drive, Ste 2300, Norfolk, VA, 23510, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Litton T. RJr. | Manager | 999 Waterside Drive, Norfolk, VA, 23510 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000071994 | PARKLINE MIAMI | ACTIVE | 2022-06-14 | 2027-12-31 | - | 999 WATERSIDE DRIVE, STE 2300, NORFOLK, VA, 23510 |
G22000004314 | BRIGHTLY | ACTIVE | 2022-01-12 | 2027-12-31 | - | 700 NW 1ST AVENUE, SUITE 1620, MIAMI, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 999 Waterside Drive, Suite 2300, Norfolk, VA 23510 | - |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 999 Waterside Drive, Suite 2300, Norfolk, VA 23510 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-12 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2022-05-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-05-12 | C T CORPORATION SYSTEM | - |
LC AMENDMENT | 2019-05-21 | - | - |
LC AMENDMENT | 2018-11-21 | - | - |
LC AMENDMENT | 2018-06-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-06-10 |
CORLCRACHG | 2022-05-12 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-12 |
LC Amendment | 2019-05-21 |
ANNUAL REPORT | 2019-04-25 |
LC Amendment | 2018-11-21 |
LC Amendment | 2018-06-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State