Entity Name: | NORTH FIELD LAND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTH FIELD 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. |
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: | 10 Oct 2006 (18 years ago) |
Date of dissolution: | 12 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Feb 2020 (5 years ago) |
Document Number: | L06000099105 |
FEI/EIN Number |
205690663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Jones, Foster, Johnston & Stubbs, P.A., 505 South Flagler Drive, West Palm Beach, FL, 33401, US |
Mail Address: | C/O Jones, Foster, Johnston & Stubbs, P.A., 505 South Flagler Drive, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sasser Thomas J | Manager | C/O Jones, Foster, Johnston & Stubbs, P.A., West Palm Beach, FL, 33401 |
JONES FOSTER SERVICE, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-07 | 505 South Flagler Drive, Suite 1100, West Palm Beach, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-07 | C/O Jones, Foster, Johnston & Stubbs, P.A., 505 South Flagler Drive, Suite 1100, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2016-11-07 | C/O Jones, Foster, Johnston & Stubbs, P.A., 505 South Flagler Drive, Suite 1100, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-07 | Jones Foster Service, LLC | - |
REINSTATEMENT | 2016-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2012-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-12 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-11 |
REINSTATEMENT | 2016-11-07 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-03-14 |
REINSTATEMENT | 2012-10-02 |
ANNUAL REPORT | 2011-02-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State