Entity Name: | NORTH FLORIDA PROJECTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTH FLORIDA PROJECTS, 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: | 31 Aug 2007 (18 years ago) |
Date of dissolution: | 14 Jan 2020 (5 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 14 Jan 2020 (5 years ago) |
Document Number: | L07000089469 |
FEI/EIN Number |
263328392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13840 SW 132 AVE, MIAMI, FL, 33186, US |
Mail Address: | 13840 SW 132 AVE, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DI CAMPO GIUSEPPE | Managing Member | 13840 SW 132 AVE, MIAMI, FL, 33186 |
CLEMENZA JOHN | Manager | 119-40 METROPOLITAN AVENUE, KEW GARDENS, NY, 11415 |
WALSTON CHRISTOPHER | Manager | 9725 N.W. 52ND STREET, DORAL, FL, 33178 |
Di Campo Giuseppe | Agent | 13840 SW 132 AVE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | Di Campo, Giuseppe | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2010-12-20 | - | - |
LC AMENDMENT | 2010-09-27 | - | - |
LC AMENDMENT | 2010-09-16 | - | - |
REINSTATEMENT | 2010-08-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-10-24 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-29 |
LC Amendment | 2010-12-20 |
LC Amendment | 2010-09-27 |
LC Amendment | 2010-09-16 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State