Entity Name: | NORTHBROOKE VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTHBROOKE VENTURES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 11 Jan 2000 (25 years ago) |
Date of dissolution: | 15 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jan 2020 (5 years ago) |
Document Number: | L00000000436 |
FEI/EIN Number |
593618250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1284 Grand Canal Drive, NAPLES, FL, 34110, US |
Mail Address: | 1284 Grand Canal Drive, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHUMACHER KAY | Managing Member | 1284 Grand Canal Drive, NAPLES, FL, 34110 |
HOWELL BRIAN | Authorized Member | 1284 Grand Canal Drive, NAPLES, FL, 34110 |
SCHUMACHER KAY | Agent | 1284 Grand Canal Drive, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-20 | 1284 Grand Canal Drive, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2017-04-20 | 1284 Grand Canal Drive, NAPLES, FL 34110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 1284 Grand Canal Drive, NAPLES, FL 34110 | - |
REINSTATEMENT | 2007-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2002-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
NAME CHANGE AMENDMENT | 2000-07-12 | NORTHBROOKE VENTURES, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-15 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State