Search icon

NORTH OF ORDINARY LLC - Florida Company Profile

Company Details

Entity Name: NORTH OF ORDINARY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH OF ORDINARY 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: 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: 10 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000003485
FEI/EIN Number 223973881

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

Address: 2900 NORTH ATLANTIC BLVD, FORT LAUDERDALE, FL, 33308, UN
Mail Address: 2900 NORTH ATLANTIC BLVD, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BESHOURI PETER Manager 2900 NORTH ATLANTIC BLVD, TEQUESTA, FL, 33469
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08016900020 TATOUAGE PRODUCTS EXPIRED 2008-01-16 2013-12-31 - 8437 ALISTER BLVD., PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 2900 NORTH ATLANTIC BLVD, FORT LAUDERDALE, FL 33308 UN -
REINSTATEMENT 2011-10-03 - -
CHANGE OF MAILING ADDRESS 2011-10-03 2900 NORTH ATLANTIC BLVD, FORT LAUDERDALE, FL 33308 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000300130 TERMINATED 1000000263967 BROWARD 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
REINSTATEMENT 2011-10-03
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
Florida Limited Liability 2008-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State