Search icon

NORTH STREET HOLDINGS, LLC - Florida Company Profile

Company Details

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

NORTH STREET HOLDINGS, 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: 26 Dec 2007 (17 years ago)
Document Number: L07000127222
FEI/EIN Number 261632094

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

Address: 260 FOREST BOULEVARD, NAPLES, FL, 34101
Mail Address: 670 NORTH COMMERCIAL ST, SUITE 303, MANCHESTER, NH, 03101
ZIP code: 34101
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
THE BRADY FAMILY, LLC Managing Member 670 N, COMMERCIAL STREET, SUITE 303, MANCHESTER, NH, 03101
THE ARTHUR W. SULLIVAN REVOCABLE TRUST Managing Member 670 N COMMERCIAL STREET, SUITE 303, MANCHESTER, NH, 03101

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000068751 BELVEDERE AT QUAIL RUN, A CONDOMINIUM EXPIRED 2012-07-10 2017-12-31 - C/O BRADY SULLIVAN, 670 NORTH COMMERCIAL STREET, MANCHESTER, NH, 03101
G12000062188 BELVEDERE AT QUAIL RUN CONDOMINIUMS EXPIRED 2012-06-21 2017-12-31 - 670 NORTH COMMERCIAL STREET, MANCHESTER, NH, 03101

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-04-16 260 FOREST BOULEVARD, NAPLES, FL 34101 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State