Entity Name: | NORTHSTAR BROKERAGE OF PALM BEACH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTHSTAR BROKERAGE OF PALM BEACH 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: | 18 Sep 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000091309 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10626 SW Capraia Way, Port Saint Lucie, FL, 34986, US |
Mail Address: | 10626 SW Capraia Way, Port Saint Lucie, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VANDINGENEN DENNIS | Managing Member | 10626 SW Capraia Way, Port Saint Lucie, FL, 34986 |
VANDINGENEN DENNIS | Agent | 10626 SW Capraia Way, Port Saint Lucie, FL, 34986 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000044290 | NATIONAL MEDICARE PARTNERS | ACTIVE | 2020-04-22 | 2025-12-31 | - | 6811 GIRALDA CIRCLE, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 10626 SW Capraia Way, Port Saint Lucie, FL 34986 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 10626 SW Capraia Way, Port Saint Lucie, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 10626 SW Capraia Way, Port Saint Lucie, FL 34986 | - |
REINSTATEMENT | 2014-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2008-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2012-04-09 |
Reg. Agent Change | 2011-12-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State