Search icon

NORTH FLORIDA DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH FLORIDA DEVELOPMENT GROUP, 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: 17 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2010 (15 years ago)
Document Number: L04000091519
FEI/EIN Number 202059248

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

Address: 3533 CREST ST, ST AUGUSTINE, FL, 32092, US
Mail Address: 3533 CREST ST, ST AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOURMAN CARY R Managing Member 3533 CREST ST, ST AUGUSTINE, FL, 32092
FOURMAN CARY R Agent 3533 CREST ST, ST AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000027812 FOURMAN EQUITY CAPITAL ACTIVE 2022-03-03 2027-12-31 - 3533 CREST ST, ST AUGUSTINE, FL, 32092
G22000026615 FOURMAN EQUITY CAPITAL ACTIVE 2022-02-14 2027-12-31 - 4963 BEACH BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-07 3533 CREST ST, ST AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2010-10-07 3533 CREST ST, ST AUGUSTINE, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-07 3533 CREST ST, ST AUGUSTINE, FL 32092 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State