Search icon

NORTHVIEW ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: NORTHVIEW ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHVIEW ENTERPRISES, 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: 12 Dec 2002 (22 years ago)
Date of dissolution: 02 Jun 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 2010 (15 years ago)
Document Number: L02000033289
FEI/EIN Number 522403596

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

Address: 300 S. MADISON AVENUE, 2, CLEARWATER, FL, 33756, US
Mail Address: 300 S. MADISON AVENUE, 2, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISBERG AMIR Managing Member 34119 W 12 MILE RD STE 300, FARMINGTON, MI, 48331
WEISBERG DORIT Managing Member 34119 W 12 MILE RD STE 300, FARMINGTON, MI, 48331
EZRA TAL Agent 300 S. MADISON AVENUE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-06-02 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 300 S. MADISON AVENUE, 2, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 300 S. MADISON AVENUE, 2, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2009-04-15 300 S. MADISON AVENUE, 2, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2009-04-15 EZRA, TAL -
REINSTATEMENT 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
NAME CHANGE AMENDMENT 2003-02-20 NORTHVIEW ENTERPRISES, LLC -

Documents

Name Date
LC Voluntary Dissolution 2010-06-02
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-07-27
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-01-13
REINSTATEMENT 2003-10-21
Name Change 2003-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State