Search icon

NORTH STREET REALTY, LLC - Florida Company Profile

Company Details

Entity Name: NORTH STREET REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH STREET REALTY, 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: 20 Aug 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000080709
FEI/EIN Number 270796326

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

Address: 711 NORTH STREET, DAYTONA BEACH, FL, 32114, US
Mail Address: 711 NORTH STREET, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEPES LEONARDO Manager 713 NORTH STREET APT B, DAYTONA BEACH, FL, 32114
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2019-11-27 - -
REGISTERED AGENT NAME CHANGED 2019-11-27 LEGALINC CORPORATE SERVICES INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 711 NORTH STREET, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 2013-04-29 - -
CHANGE OF MAILING ADDRESS 2013-04-29 711 NORTH STREET, DAYTONA BEACH, FL 32114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-08-14
ANNUAL REPORT 2020-07-01
REINSTATEMENT 2019-11-27
REINSTATEMENT 2013-04-29
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-29
Florida Limited Liability 2009-08-20

Date of last update: 03 May 2025

Sources: Florida Department of State