Search icon

NORTHERN BILLING AND MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: NORTHERN BILLING AND MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHERN BILLING AND MANAGEMENT, 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: 21 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Sep 2010 (15 years ago)
Document Number: L08000018497
FEI/EIN Number 262026454

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

Address: 11723 TEMPEST HARBOR LOOP, VENICE, FL, 34292, US
Mail Address: 11723 TEMPEST HARBOR LOOP, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUPISHCHEV DANIIL Manager 11723 TEMPEST HARBOR LOOP, VENiCE, FL, 34292
SUPISHCHEV ANTONINA Agent 11723 TEMPEST HARBOR LOOP, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 11723 TEMPEST HARBOR LOOP, VENICE, FL 34292 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 11723 TEMPEST HARBOR LOOP, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2019-02-28 11723 TEMPEST HARBOR LOOP, VENICE, FL 34292 -
REGISTERED AGENT NAME CHANGED 2019-02-28 SUPISHCHEV, ANTONINA -
LC AMENDMENT AND NAME CHANGE 2010-09-20 NORTHERN BILLING AND MANAGEMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State