Search icon

NORTHEAST INDUSTRIAL I, LLC - Florida Company Profile

Company Details

Entity Name: NORTHEAST INDUSTRIAL I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHEAST INDUSTRIAL I, 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: 06 Jun 2007 (18 years ago)
Date of dissolution: 23 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Nov 2021 (3 years ago)
Document Number: L07000059617
FEI/EIN Number 260319481

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

Address: 10739 DEERWOOD PARK BLVD, STE 310, JACKSONVILLE, FL, 32256
Mail Address: 10739 DEERWOOD PARK BLVD, STE 310, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRG DEVELOPMENTS, INC. Agent -
MONTGOMERY LADSON Managing Member 10739 DEERWOOD PRK BLVD 310, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-23 - -
LC STMNT OF RA/RO CHG 2019-04-15 - -
REGISTERED AGENT NAME CHANGED 2019-04-15 PRG DEVELOPMENTS, INC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 10739 DEERWOOD PARK BLVD, STE 310, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-08 10739 DEERWOOD PARK BLVD, STE 310, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2012-03-08 10739 DEERWOOD PARK BLVD, STE 310, JACKSONVILLE, FL 32256 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-24
CORLCRACHG 2019-04-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State