Entity Name: | NORTHCLIFFE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTHCLIFFE 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. |
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: | 29 Oct 2002 (22 years ago) |
Document Number: | L02000028681 |
FEI/EIN Number |
571134973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8369 NORTHCLIFFE BLVD., SPRING HILL, FL, 34606, US |
Mail Address: | 8369 NORTHCLIFFE BLVD., SPRING HILL, FL, 34606, US |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROEBUCK BRIAN M | Manager | 1215 Osowaw Blvd, Aripeka, FL, 34607 |
GARCIA LYNDON O | Manager | 8121 ALLEN DRIVE, BROOKSVILLE, FL, 34613 |
DEVABOSE NATHAN C | Manager | 8425 NORTHCLIFFE BLVD SUITE 101, SPRING HILL, FL, 34606 |
Patterson Ottis C | Comp | 8369 NORTHCLIFFE BLVD., SPRING HILL, FL, 34606 |
Bhatia Anil Dr. | Manager | 4461 Lake In The Woods, Spring Hill, FL, 34607 |
Ebert Robert MDr. | Manager | 126 1st Street East, Tierra Verde, FL, 33716 |
Patterson Ottis CJr. | Agent | 8369 NORTHCLIFFE BLVD., SPRING HILL, FL, 34606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-06-17 | Patterson, Ottis C, Jr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-01 | 8369 NORTHCLIFFE BLVD., SPRING HILL, FL 34606 | - |
CHANGE OF MAILING ADDRESS | 2014-04-01 | 8369 NORTHCLIFFE BLVD., SPRING HILL, FL 34606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-01 | 8369 NORTHCLIFFE BLVD., SPRING HILL, FL 34606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-06-17 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State