Search icon

NORTHERN LIGHTS ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: NORTHERN LIGHTS ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHERN LIGHTS ENTERPRISES, 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: 13 Feb 2008 (17 years ago)
Date of dissolution: 28 Jun 2024 (10 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2024 (10 months ago)
Document Number: L08000015996
FEI/EIN Number 261953403

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

Address: 981 9th Street East, BOCA GRANDE, FL, 33921, US
Mail Address: PO BOX 2027, BOCA GRANDE, FL, 33921
ZIP code: 33921
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN LOKEREN MARYANN Manager 981 9th Street East, BOCA GRANDE, FL, 33921
VAN LOKEREN MARY ANN R Agent 981 9th Street East, BOCA GRANDE, FL, 33921

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-06-28 - WITH NOTICE
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 981 9th Street East, PO Box 2027, BOCA GRANDE, FL 33921 -
REINSTATEMENT 2022-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 981 9th Street East, BOCA GRANDE, FL 33921 -
REGISTERED AGENT NAME CHANGED 2022-02-11 VAN LOKEREN, MARY ANN R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
PENDING REINSTATEMENT 2011-10-19 - -
REINSTATEMENT 2011-10-18 - -
CHANGE OF MAILING ADDRESS 2011-10-18 981 9th Street East, BOCA GRANDE, FL 33921 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Voluntary Dissolution 2024-06-28
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-25
REINSTATEMENT 2022-02-11
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State