Search icon

NORTH LAND DEVELOPMENT GROUP LLC - Florida Company Profile

Company Details

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

NORTH LAND DEVELOPMENT GROUP 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: 25 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (15 years ago)
Document Number: L07000009459
FEI/EIN Number 208466465

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

Address: 50 NE Dixie Highway, A-2, Stuart, FL, 34994, US
Mail Address: 50 NE Dixie Highway, A-2, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Conroy James Managing Member 50 NE Dixie Highway, A-2, PALM CITY, FL, 34990
ROE DOUG Managing Member 1278 SW JASIMINE TERRACE, PALM CITY, FL, 34990
UBER GARY Managing Member 7914 SE OSPREY, HOBE SOUND, FL, 33455
CONROY JIM Agent 50 NE Dixie Highway, A-2, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 50 NE Dixie Highway, A-2, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2022-03-11 50 NE Dixie Highway, A-2, Stuart, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 50 NE Dixie Highway, A-2, Stuart, FL 34994 -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State