Entity Name: | 5110 NORTHRIDGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
5110 NORTHRIDGE, 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. |
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: | 25 Mar 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Mar 2023 (2 years ago) |
Document Number: | L09000029504 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1782 CASEY CT., MOHEGAN LAKE, NY, 10547 |
Mail Address: | PO Box 722, JEFFERSON VALLEY, NY, 10535, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SATERIALE ROBERT J | Authorized Member | 1782 CASEY CT., MOHEGAN LAKE, NY, 10547 |
Sateriale Robert JEsq. | Agent | 1984 San Silvestro Drive, Venice, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-01 | 448 MANVILLE ROAD, PLEASANTVILLE, NY 10570 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-01 | 448 MANVILLE ROAD, PLEASANTVILLE, NY 10570 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-14 | Sateriale, Robert J, Esq. | - |
REINSTATEMENT | 2023-03-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-14 | 1984 San Silvestro Drive, Venice, FL 34285 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-10 | 1782 CASEY CT., MOHEGAN LAKE, NY 10547 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-27 | 1782 CASEY CT., MOHEGAN LAKE, NY 10547 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-02-11 |
REINSTATEMENT | 2023-03-14 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State