Search icon

NORTH FLORIDA PROPERTY INVESTORS, LLC - Florida Company Profile

Company Details

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

NORTH FLORIDA PROPERTY INVESTORS, 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: 07 Aug 2003 (22 years ago)
Date of dissolution: 28 Apr 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2014 (11 years ago)
Document Number: L03000029199
FEI/EIN Number 201024107

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

Address: 897 GRAND RAPIDS BLVD., NAPLES, FL, 34120
Mail Address: 897 GRAND RAPIDS BLVD., NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUGATE HERMAN E Manager P.O. BOX 106, WELAKA, FL, 32193
WHITEHEAD JOSEPH M Manager 897 GRAND RAPIDS BLVD., NAPLES, FL, 34120
GORDON WILLIAM K Manager 311 STATE RD. 26, MELROSE, FL, 32666
GORDON WILLIAM K Agent 311 STATE RD. 26, MELROSE, FL, 32666

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-06-15 311 STATE RD. 26, MELROSE, FL 32666 -
REINSTATEMENT 2011-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-15 897 GRAND RAPIDS BLVD., NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2011-06-15 897 GRAND RAPIDS BLVD., NAPLES, FL 34120 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
LC Voluntary Dissolution 2014-04-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-23
REINSTATEMENT 2011-06-15
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-07
REINSTATEMENT 2004-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State