Search icon

1999 NORTH GLADES, LLC - Florida Company Profile

Company Details

Entity Name: 1999 NORTH GLADES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1999 NORTH GLADES, 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: 03 Mar 2008 (17 years ago)
Document Number: L08000022140
FEI/EIN Number NOT APPLICABLE

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

Address: 2002 NW 53rd St, Boca Raton, FL, 33496, US
Mail Address: 2002 NW 53rd St, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIZ NORMAN Manager 2002 NW 53rd St, Boca Raton, FL, 33496
REIZ RENEE EZRA Manager 2002 NW 53rd St, Boca Raton, FL, 33496
Reiz Norman Agent 2002 NW 53rd St, Boca Raton, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000097602 LENOX APARTMENTS ACTIVE 2020-08-05 2025-12-31 - 4101 PINETREE DR, 1120, MIAMI BEACH, FL, 33140
G20000097611 ROSE APARTMENTS ACTIVE 2020-08-05 2025-12-31 - 4101 PINETREE DR, 1120, MIAMI BEACH, FL, 33140
G08091900482 LENOX APARTMENTS EXPIRED 2008-03-31 2013-12-31 - 4585 MICHIGAN AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2002 NW 53rd St, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2023-04-28 2002 NW 53rd St, Boca Raton, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 2002 NW 53rd St, Boca Raton, FL 33496 -
REGISTERED AGENT NAME CHANGED 2016-04-15 Reiz, Norman -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State