Search icon

FLORIDA NORTHWEST HOLDINGS, LLC. - Florida Company Profile

Company Details

Entity Name: FLORIDA NORTHWEST HOLDINGS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA NORTHWEST HOLDINGS, 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 Nov 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L05000113525
FEI/EIN Number 203858547

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

Address: 96332 ABACO ISLAND DRIVE, FERNANDINA BEACH, FL, 32034
Mail Address: 96332 ABACO ISLAND DRIVE, FERNANDINA BEACH, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL JON T Managing Member 6536 MOORINGS POINT CIRCLE #202, BRADENTON, FL, 34202
RUSSELL JON T Agent 6536 MOORINGS POINT CIRCLE, BRADENTON, FL, 34202
DAWS STEPHEN Manager 10020 SURREY FARMS DRIVE, TALLAHASSEE, FL, 32309
ROBERTS STEPHEN Managing Member 3120 O'BRIEN DRIVE, TALLAHASSEE, FL, 32309
GESHWILER RICHARD L Managing Member 96332 ABACO ISLAND DRIVE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-26 96332 ABACO ISLAND DRIVE, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2011-02-26 96332 ABACO ISLAND DRIVE, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2011-02-26 RUSSELL, JON T -
REGISTERED AGENT ADDRESS CHANGED 2011-02-26 6536 MOORINGS POINT CIRCLE, 202, BRADENTON, FL 34202 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001176289 LAPSED 2009-CA-1506 CIRCUIT COURT, LEON COUNTY, FL 2013-07-08 2018-07-11 $3,971,315.15 TALLAHASSEE STATE BANK, 601 SOUTH MONROE STREET, TALLAHASSEE, FLORIDA 32301

Documents

Name Date
ANNUAL REPORT 2012-02-18
ANNUAL REPORT 2011-02-26
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-07-05
Florida Limited Liabilites 2005-11-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State