Search icon

NORTH GARDEN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ALEMIS ALEX Managing Member 12151 S. 73RD AVE., PALOS HEIGHTS, IL, 60463
Miller Gro Agent 1329 Fairfield Drive, CLEARWATER, FL, 33764

Events

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 -

Documents

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