Entity Name: | 5151 NORTH, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
5151 NORTH, 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: | 18 Aug 2009 (16 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 Apr 2022 (3 years ago) |
Document Number: | L09000079489 |
FEI/EIN Number |
271813856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5005 KYNGS HEATH ROAD, KISSIMMEE, FL, 34746 |
Address: | 5151 KYNGS HEATH ROAD, KISSIMMEE, FL, 34746, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Scott | Manager | 5005 Kyngs Heath Road, Kissimmee, FL, 34746 |
Furlong Richard | Manager | 5005 Kyngs Heath Road, Kissimmee, FL, 34746 |
Ejuwa Jonathan | Manager | 5005 Kyngs Heath Road, Kissimmee, FL, 34746 |
Costopoulos Alex C | Agent | 5005 Kyngs Heath Road, Kissimmee, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 5151 KYNGS HEATH ROAD, KISSIMMEE, FL 34746 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-19 | Costopoulos, Alex C | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-19 | 5005 Kyngs Heath Road, Kissimmee, FL 34746 | - |
LC AMENDMENT AND NAME CHANGE | 2022-04-12 | 5151 NORTH, LLC. | - |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 5151 KYNGS HEATH ROAD, KISSIMMEE, FL 34746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-19 |
LC Amendment and Name Change | 2022-04-12 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-05-19 |
ANNUAL REPORT | 2016-05-16 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State