Search icon

NORTH PORT LAND LLC - Florida Company Profile

Company Details

Entity Name: NORTH PORT LAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH PORT LAND 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Mar 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Mar 2010 (15 years ago)
Document Number: L06000025523
FEI/EIN Number 204476232

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

Address: 1078 42nd Ave N, St Petersburg, FL, 33703, US
Mail Address: 1078 42nd Ave N, St Petersburg, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER CHARLES Managing Member 1078 42nd Ave N, ST. PETERSBURG, FL, 33703
Meyer Laura Manager 1078 42nd Ave N, St Petersburg, FL, 33703
Grubenhoff Steve Manager 195 14th Street NE, Atlanta, GA, 30309
Meyer Charles Agent 1078 42nd Ave N, St Petersburg, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 1078 42nd Ave N, St Petersburg, FL 33703 -
CHANGE OF MAILING ADDRESS 2019-04-01 1078 42nd Ave N, St Petersburg, FL 33703 -
REGISTERED AGENT NAME CHANGED 2019-04-01 Meyer, Charles -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 1078 42nd Ave N, St Petersburg, FL 33703 -
CANCEL ADM DISS/REV 2010-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State