Search icon

SEBASTIAN NORTHPOINTE, LLC - Florida Company Profile

Company Details

Entity Name: SEBASTIAN NORTHPOINTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEBASTIAN NORTHPOINTE, 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: 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: 04 Mar 2002 (23 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Feb 2019 (6 years ago)
Document Number: L02000005058
FEI/EIN Number 043619715

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14430 U.S. Highway 1, Sebastian, FL, 32958, US
Mail Address: 14430 U.S. Highway 1, Sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENNY ERIC Managing Member 14430 U.S. Highway 1, Sebastian, FL, 32958
PENNY ERIC Agent 14430 U.S. Highway 1, Sebastian, FL, 32958

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 14430 U.S. Highway 1, Suite 103, Sebastian, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 14430 U.S. Highway 1, Suite 103, Sebastian, FL 32958 -
CHANGE OF MAILING ADDRESS 2020-03-03 14430 U.S. Highway 1, Suite 103, Sebastian, FL 32958 -
LC NAME CHANGE 2019-02-19 SEBASTIAN NORTHPOINTE, LLC -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 PENNY, ERIC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2004-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
AMENDMENT 2003-08-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-03
LC Name Change 2019-02-19
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-03-08

Date of last update: 03 May 2025

Sources: Florida Department of State