Search icon

NORTHSIDE PROGRESSIVE MEN ASSOCIATION, LLC - Florida Company Profile

Company Details

Entity Name: NORTHSIDE PROGRESSIVE MEN ASSOCIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHSIDE PROGRESSIVE MEN ASSOCIATION, 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: 07 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L08000045859
FEI/EIN Number 262683536

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

Address: 2639 Fruitville Road, #203, Sarasota, FL, 34237, US
Mail Address: P.O. Box 49586, Sarasota, FL, 34230, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Raymond Manager P.O. Box 49586, Sarasota, FL, 34230
Rosenberg David HEsq. Agent 2639 Fruitville Road, Sarasota, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 2639 Fruitville Road, #203, Sarasota, FL 34237 -
REGISTERED AGENT NAME CHANGED 2021-02-17 Rosenberg, David H., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 2639 Fruitville Road, Second Floor, Suite 203, Sarasota, FL 34237 -
CHANGE OF MAILING ADDRESS 2021-02-17 2639 Fruitville Road, #203, Sarasota, FL 34237 -
CANCEL ADM DISS/REV 2010-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-07-31
ANNUAL REPORT 2012-04-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State