Entity Name: | NORTH GARDEN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTH GARDEN, 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. |
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: | 14 Oct 2005 (20 years ago) |
Date of dissolution: | 13 May 2019 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 May 2019 (6 years ago) |
Document Number: | L05000101292 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 607 ENGMAN STREET, CLEARWATER, FL, 33755 |
Mail Address: | 12151 S. 73RD AVE., PALOS HEIGHTS, IL, 60463 |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEMIS ALEX | Managing Member | 12151 S. 73RD AVE., PALOS HEIGHTS, IL, 60463 |
Miller Gro | Agent | 1329 Fairfield Drive, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-05-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-18 | 1329 Fairfield Drive, CLEARWATER, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-24 | Miller, Gro | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 607 ENGMAN STREET, CLEARWATER, FL 33755 | - |
CANCEL ADM DISS/REV | 2008-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-14 | 607 ENGMAN STREET, CLEARWATER, FL 33755 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-05-13 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State