Search icon

NORTHCLIFFE PROPERTIES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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