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