Search icon

237 NORTH, LLC - Florida Company Profile

Company Details

Entity Name: 237 NORTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

237 NORTH, 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: 13 Nov 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Nov 2008 (16 years ago)
Document Number: L07000114458
FEI/EIN Number 82-5002470

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

Address: 160 Avens Drive, SARASOTA COUNTY, Nokomis, FL, 34275, US
Mail Address: 160 Avens Drive, SARASOTA COUNTY, Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOZIAK STEPHEN E Manager 160 Avens Drive, Nokomis, FL, 34275
KOZIAK ELAINE K Manager 160 Avens Drive, Nokomis, FL, 34275
KOZIAK ELAINE K Agent 160 Avens Drive, Nokomis, FL, 34275

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 160 Avens Drive, SARASOTA COUNTY, Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2023-01-27 160 Avens Drive, SARASOTA COUNTY, Nokomis, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 160 Avens Drive, SARASOTA COUNTY, Nokomis, FL 34275 -
REGISTERED AGENT NAME CHANGED 2016-03-04 KOZIAK, ELAINE K -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State