Search icon

NORTHBROOKE PROFESSIONAL VILLAGE, LLC - Florida Company Profile

Company Details

Entity Name: NORTHBROOKE PROFESSIONAL VILLAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHBROOKE PROFESSIONAL VILLAGE, 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: 18 Nov 2003 (21 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 14 Feb 2022 (3 years ago)
Document Number: L03000045284
FEI/EIN Number 200438246

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

Address: 2639 PROFESSIONAL CIRCLE, SUITE 101, NAPLES, FL, 34119, US
Mail Address: 2639 PROFESSIONAL CIRCLE, SUITE 101, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOCK BRIAN K Manager 2639 PROFESSIONAL CIRCLE, SUITE 101, NAPLES, FL, 34119
FERRY JOHN Vice President 2639 PROFESSIONAL CIRCLE, SUITE 101, NAPLES, FL, 34119
Gelder Keith Vice President 2639 PROFESSIONAL CIRCLE, SUITE 101, NAPLES, FL, 34119
COLEMAN, YOVANOVICH & KOESTER, P.A. Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2022-02-14 - -
REGISTERED AGENT NAME CHANGED 2018-04-11 Coleman, Yovanovich & Koester, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 4001 Tamiami Trail North Ste 300, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 2639 PROFESSIONAL CIRCLE, SUITE 101, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2016-04-28 2639 PROFESSIONAL CIRCLE, SUITE 101, NAPLES, FL 34119 -
LC AMENDMENT 2009-12-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000635089 TERMINATED 1000000281946 COLLIER 2012-08-28 2032-10-03 $ 775.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
CORLCAUTH 2022-02-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State