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. |
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 |
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 |
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 | - |
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