Search icon

NORTHPOINT PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: NORTHPOINT PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHPOINT PARTNERS, 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: 07 Nov 2006 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000108258
FEI/EIN Number 205892100

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

Address: 17049 NORTHWAY CIRCLE, BOCA RATON, FL, 33496
Mail Address: 2424 NORTH FEDERAL HIGHWAY, SUITE 114, BOCA RATON, FL, 33431
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WERBER RICHARD Secretary 2424 NORTH FEDERAL HWY SUITE 114, BOCA RATON, FL, 33431
STEINHARDT ED Vice President 2424 NORTH FEDERAL HWY SUITE 114, BOCA RATON, FL, 33431
WERBER RICHARD Agent 2424 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431
WERBER RICHARD President 2424 NORTH FEDERAL HWY SUITE 114, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2010-04-13 17049 NORTHWAY CIRCLE, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-13 2424 NORTH FEDERAL HIGHWAY, SUITE 114, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-05 17049 NORTHWAY CIRCLE, BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State