Search icon

NORTHSTAR AT GRAMERCY SQUARE, LLC - Florida Company Profile

Company Details

Entity Name: NORTHSTAR AT GRAMERCY SQUARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHSTAR AT GRAMERCY SQUARE, 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: 16 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L05000016378
FEI/EIN Number 202371285

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

Address: 1732 S. CONGRESS AVENUE, STE 335, PALM SPRINGS, FL, 33461, US
Mail Address: 1732 S. CONGRESS AVENUE, STE 335, PALM SPRINGS, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ETTINGER DAVID D Manager 7103 ENCINA LANE, BOCA RATON, FL, 33433
WORLEY SCOTT Manager 171 EL PUEBLO WAY, PALM BEACH, FL, 33480
WORLEY SCOTT D Agent 171 EL PUEBLO WAY, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 1732 S. CONGRESS AVENUE, STE 335, PALM SPRINGS, FL 33461 -
CHANGE OF MAILING ADDRESS 2011-04-25 1732 S. CONGRESS AVENUE, STE 335, PALM SPRINGS, FL 33461 -
REGISTERED AGENT NAME CHANGED 2011-04-25 WORLEY, SCOTT D -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 171 EL PUEBLO WAY, PALM BEACH, FL 33480 -

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-30
Reg. Agent Change 2009-05-19
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-04-19
Florida Limited Liabilites 2005-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State