Search icon

NORTH FLORIDA PROPERTY SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA PROPERTY SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH FLORIDA PROPERTY SOLUTIONS, 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: 11 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000035355
FEI/EIN Number 202659289

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

Address: 59 ANDREW LANE, CRAWFORDVILLE, FL, 32327
Mail Address: P.O. BOX 615, WOODVILLE, FL, 32362
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLDUC JACQUELINE M Managing Member P.O. BOX 615, WOODVILLE, FL, 32362
BOLDUC MICHEAL DSR. Managing Member P.O. BOX 615, WOODVILLE, FL, 32362
BOLDUC MICHEAL DSR. Agent 59 ANDREW LANE, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-17 - -
REGISTERED AGENT NAME CHANGED 2015-11-17 BOLDUC, MICHEAL D, SR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-06-05 59 ANDREW LANE, CRAWFORDVILLE, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-05 59 ANDREW LANE, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2013-06-05 59 ANDREW LANE, CRAWFORDVILLE, FL 32327 -
LC AMENDMENT 2013-06-05 - -

Documents

Name Date
REINSTATEMENT 2015-11-17
ANNUAL REPORT 2014-04-23
LC Amendment 2013-06-05
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-08-16
ANNUAL REPORT 2007-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State