Entity Name: | NORTHWEST DEVELOPMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTHWEST DEVELOPMENT GROUP, 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: | 17 May 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L01000007854 |
FEI/EIN Number |
800025045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8223 NW 165th Street, Miami Lakes, FL, 33016, US |
Address: | 547 NW 9th Avenue, #5, FORT LAUDERDALE, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL FRANK | Agent | 547 NW 9th Avenue, FORT LAUDERDALE, FL, 33311 |
CCB DEVELOPMENT CORP, INC. | Manager | PO BOX 1697, FORT LAUDERDALE, FL, 33302 |
COLE DIVERSIFIED, LLC | Manager | - |
SCC CONSULTING GROUP, LIMITED COMPANY | Manager | - |
BUNCHE PARK, INC. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | 547 NW 9th Avenue, #5, FORT LAUDERDALE, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2015-01-12 | 547 NW 9th Avenue, #5, FORT LAUDERDALE, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 547 NW 9th Avenue, #5, FORT LAUDERDALE, FL 33311 | - |
CANCEL ADM DISS/REV | 2007-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 2001-11-14 | NORTHWEST DEVELOPMENT GROUP, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-01-27 |
ADDRESS CHANGE | 2011-06-02 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-01-28 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State