Search icon

NORTH PORT PLACE, LLC - Florida Company Profile

Company Details

Entity Name: NORTH PORT PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH PORT PLACE, 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: 30 Aug 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L02000022520
FEI/EIN Number 650781036

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

Address: C/O BAYSHORE LAND GROUP, INC., 13680 NW 5TH STREET, SUITE 220, SUNRISE, FL, 33325, US
Mail Address: C/O BAYSHORE LAND GROUP, INC., 13680 NW 5TH STREET, SUITE 220, SUNRISE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACNAIR CHRISTOPHER J Manager C/O BAYSHORE LAND GROUP, INC., SUNRISE, FL, 33325
FERTIG JAY Manager C/O BAYSHORE LAND GROUP, INC., SUNRISE, FL, 33325
MACNAIR CHRISTOPHER J Agent C/O BAYSHORE LAND GROUP, INC., SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 C/O BAYSHORE LAND GROUP, INC., 13680 NW 5TH STREET, SUITE 220, SUNRISE, FL 33325 -
CHANGE OF MAILING ADDRESS 2013-04-15 C/O BAYSHORE LAND GROUP, INC., 13680 NW 5TH STREET, SUITE 220, SUNRISE, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 C/O BAYSHORE LAND GROUP, INC., 13680 NW 5TH STREET, SUITE 220, SUNRISE, FL 33325 -

Documents

Name Date
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State