Entity Name: | NORTH FLORIDA REALTY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Dec 2004 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Jan 2005 (20 years ago) |
Document Number: | L04000092989 |
FEI/EIN Number | 161713163 |
Address: | 700 OHIO AVENUE, LYNN HAVEN, FL, 32444 |
Mail Address: | 700 OHIO AVENUE, LYNN HAVEN, FL, 32444 |
ZIP code: | 32444 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BABER BRIAN C | Agent | 700 OHIO AVENUE, LYNN HAVEN, FL, 32444 |
Name | Role | Address |
---|---|---|
BABER BRIAN C | Manager | 700 OHIO AVENUE, LYNN HAVEN, FL, 32444 |
Baber Lewis E | Manager | 700 OHIO AVENUE, LYNN HAVEN, FL, 32444 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000123956 | NORTH FLORIDA REALTY GROUP, LLC | ACTIVE | 2009-06-19 | 2029-12-31 | No data | 700 OHIO AVNEUE, LYNN HAVEN, FL, 32444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2009-04-22 | BABER, BRIAN C | No data |
NAME CHANGE AMENDMENT | 2005-01-10 | NORTH FLORIDA REALTY GROUP, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State