Search icon

NORTH POINT II DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: NORTH POINT II DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH POINT II DEVELOPMENT 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: 13 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000039608
FEI/EIN Number 800607703

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

Address: 3416 MONCRIEF ROAD, JACKSONVILLE, FL, 32209, US
Mail Address: 3416 MONCRIEF ROAD, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUTWILER PAUL A Executive Director 3416 MONCRIEF ROAD STE. 200, JACKSONVILLE, FL, 32209
Tutwiler Paul ACEO Agent 3416 MONCRIEF ROAD, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2017-07-24 NORTH POINT II DEVELOPMENT LLC -
REINSTATEMENT 2017-07-20 - -
REGISTERED AGENT NAME CHANGED 2017-07-20 Tutwiler, Paul A, CEO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 3416 MONCRIEF ROAD, JACKSONVILLE, FL 32209 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 3416 MONCRIEF ROAD, JACKSONVILLE, FL 32209 -
CHANGE OF MAILING ADDRESS 2012-04-16 3416 MONCRIEF ROAD, JACKSONVILLE, FL 32209 -
LC AMENDMENT AND NAME CHANGE 2012-04-13 MARY A. EAVES SENIOR LIVING FACILITY, LLC -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-11
LC Amendment and Name Change 2017-07-24
REINSTATEMENT 2017-07-20
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
LC Amendment and Name Change 2012-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State