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. |
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 |
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 |
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 | - |
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