Search icon

NORTH FLORIDA PROPERTY PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA PROPERTY PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH FLORIDA PROPERTY PARTNERS, 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: 09 Sep 2002 (23 years ago)
Date of dissolution: 19 Jul 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Jul 2013 (12 years ago)
Document Number: L02000023339
FEI/EIN Number 522382202

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

Address: 6675 WEEPING WILLOW WAY, TALLAHASSEE, FL, 32311, US
Mail Address: 6675 WEEPING WILLOW WAY, TALLAHASSEE, FL, 32311, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORTHAM SANDRA Managing Member 6675 WEEPING WILLOW WAY, TALLAHASSEE, FL, 32311
MORTHAM ALLEN S Managing Member 6675 WEEPING WILLOW WAY, TALLAHASSEE, FL, 32311
MORTHAM SANDRA Agent 6675 WEEPING WILLOW WAY, TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
MERGER 2013-07-19 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L99000000002. MERGER NUMBER 100000133091
REGISTERED AGENT ADDRESS CHANGED 2010-06-02 6675 WEEPING WILLOW WAY, TALLAHASSEE, FL 32311 -
CHANGE OF PRINCIPAL ADDRESS 2010-06-02 6675 WEEPING WILLOW WAY, TALLAHASSEE, FL 32311 -
CHANGE OF MAILING ADDRESS 2010-06-02 6675 WEEPING WILLOW WAY, TALLAHASSEE, FL 32311 -
REGISTERED AGENT NAME CHANGED 2010-06-02 MORTHAM, SANDRA -
LC AMENDMENT 2010-06-02 - -
CANCEL ADM DISS/REV 2009-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-10-25 - -

Documents

Name Date
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-09
LC Amendment 2010-06-02
ANNUAL REPORT 2010-05-08
REINSTATEMENT 2009-05-05
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-06-30
Amendment 2005-10-25
ANNUAL REPORT 2005-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State