Search icon

5110 NORTHRIDGE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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