Search icon

NORTHLAKE GARDENS, LLC - Florida Company Profile

Company Details

Entity Name: NORTHLAKE GARDENS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHLAKE GARDENS, 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: 01 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Dec 2006 (18 years ago)
Document Number: L04000016028
FEI/EIN Number 061718285

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

Address: 1100 NORTH LAKE BLVD, LAKE PARK, FL, 33403
Mail Address: 1100 NORTH LAKE BLVD, LAKE PARK, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cots James Manager 1100 NORTH LAKE BLVD, LAKE PARK, FL, 33403
RAMIREZ MARIA L Agent 7339 155TH PL N, PALM BEACH GARDENS, FL, 33418
MARIA RAMIREZ L Manager 7339 155TH PLACE, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000054698 GREEN GARDEN SUPPLY ACTIVE 2018-05-02 2028-12-31 - 1100 NORTHLAKE BLVD, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-09-04 RAMIREZ, MARIA L -
REGISTERED AGENT ADDRESS CHANGED 2007-09-04 7339 155TH PL N, PALM BEACH GARDENS, FL 33418 -
REINSTATEMENT 2006-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2006-12-29 1100 NORTH LAKE BLVD, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2006-12-29 1100 NORTH LAKE BLVD, LAKE PARK, FL 33403 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1083887707 2020-05-01 0455 PPP 1100 NORTHLAKE BLVD, LAKE PARK, FL, 33403
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27937
Loan Approval Amount (current) 27937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE PARK, PALM BEACH, FL, 33403-0001
Project Congressional District FL-21
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28189.49
Forgiveness Paid Date 2021-03-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State