Search icon

NORTHBROOKE VENTURES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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