Entity Name: | THE NORTHSEE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE NORTHSEE 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. |
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: | 04 Oct 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L07000101287 |
FEI/EIN Number |
113823336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1124 SOUTH POWERLINE ROAD, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 1124 SOUTH POWERLINE ROAD, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEEGER KENNETH V | Manager | 1124 SOUTH POWERLINE ROAD, DEERFIELD BEACH, FL, 33442 |
SEEGER SHANNON E | Manager | 1124 SOUTH POWERLINE ROAD, DEERFIELD BEACH, FL, 33442 |
SEEGER KENNETH | Agent | 1124 SOUTH POWERLINE ROAD, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-28 | SEEGER, KENNETH | - |
REINSTATEMENT | 2019-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-01 | 1124 SOUTH POWERLINE ROAD, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2015-04-01 | 1124 SOUTH POWERLINE ROAD, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-01 | 1124 SOUTH POWERLINE ROAD, DEERFIELD BEACH, FL 33442 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-06-10 |
REINSTATEMENT | 2019-01-28 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State