Search icon

NOTTER ROAD APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: NOTTER ROAD APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOTTER ROAD APARTMENTS, 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: 17 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000060923
FEI/EIN Number NOT APPLICABLE

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

Address: 727 South Bruner Street, Hinsdale, IL, 60521, US
Mail Address: 727 South Bruner Street, Hinsdale, IL, 60521, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERS MICHAEL P Managing Member 727 SOUTH BRUNER STREET, HINSDALE, IL, 60521
CORBETT ERIC T Managing Member 609 STANLEY DRIVE, FERNANDINA BEACH, FL, 32034
CORBETT ERIC T Agent 839 Mary Street, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 839 Mary Street, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 727 South Bruner Street, Hinsdale, IL 60521 -
CHANGE OF MAILING ADDRESS 2013-01-15 727 South Bruner Street, Hinsdale, IL 60521 -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-06 CORBETT, ERIC T -

Documents

Name Date
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-04
REINSTATEMENT 2010-10-21
ANNUAL REPORT 2008-04-06
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-01-25
Florida Limited Liability 2004-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State