Search icon

5151 NORTH, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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