Search icon

NORTHPOINT DSL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: NORTHPOINT DSL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHPOINT DSL PROPERTIES, 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: 25 Sep 2002 (22 years ago)
Date of dissolution: 12 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2024 (a year ago)
Document Number: L02000025394
FEI/EIN Number NOT APPLICABLE

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

Address: 500 NORTHPOINT PARKWAY, # 100, WEST PALM BEACH, FL, 33407
Mail Address: 500 NORTHPOINT PARKWAY, # 100, WEST PALM BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEDER DOUGLAS R Manager 500 NORTHPOINT PKWY. #100, WEST PALM BEACH, FL, 33407
LEDER DOUGLAS R Agent 500 NORTHPOINT PARKWAY, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-12 500 NORTHPOINT PARKWAY, # 100, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2010-02-23 500 NORTHPOINT PARKWAY, # 100, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2010-02-23 LEDER, DOUGLAS RMGR -
REGISTERED AGENT ADDRESS CHANGED 2010-02-23 500 NORTHPOINT PARKWAY, #100, WEST PALM BEACH, FL 33407 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-12
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State