Search icon

NORTH POINTE MOBILE HOME SALES LLC - Florida Company Profile

Company Details

Entity Name: NORTH POINTE MOBILE HOME SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH POINTE MOBILE HOME SALES 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: 09 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: L10000061892
FEI/EIN Number 272806855

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

Address: 1800 SR 207, ST. AUGUSTINE, FL, 32086, US
Mail Address: 1800 SR 207, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Petenbrink William A Manager 6095 S. PINE AVE., OCALA, FL, 34480
Shore Walter C Manager 1800 SR 207, ST. AUGUSTINE, FL, 32086
Petenbrink William A Agent 6095 S. Pine Ave., Ocala, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000025186 FLORIDA MODULAR HOMES ACTIVE 2018-02-20 2028-12-31 - 1800 STATE ROAD 207, ST. AUGUSTINE, FL, 32086
G18000024277 GAINEY MODULAR & MANUFACTURED CUSTOM HOMES ACTIVE 2018-02-16 2028-12-31 - 7165 S SUNCOAST BLVD, HOMOSASSA, FL, 34446
G16000053705 GAINEY CUSTOM MANUFACTURED AND MODULAR HOMES EXPIRED 2016-05-31 2021-12-31 - 7165 SOUTH SUNCOAST BLVD, HOMOSASSA, FL, 34446

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 6095 S. Pine Ave., Ocala, FL 34480 -
REGISTERED AGENT NAME CHANGED 2018-02-14 Petenbrink, William A -
CHANGE OF PRINCIPAL ADDRESS 2018-02-09 1800 SR 207, ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2018-02-09 1800 SR 207, ST. AUGUSTINE, FL 32086 -
LC AMENDMENT 2014-05-07 - -
LC AMENDMENT 2014-04-03 - -
LC AMENDMENT 2011-08-18 - -
LC AMENDMENT 2010-07-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-05-11
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-02-14
AMENDED ANNUAL REPORT 2018-02-12
AMENDED ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2018-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346573355 0419700 2023-03-16 4545 NW 13TH ST, GAINESVILLE, FL, 32609
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2023-03-16
Emphasis L: HINOISE, P: HINOISE
Case Closed 2023-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7555928807 2021-04-21 0491 PPS 1800 State Road 207, Saint Augustine, FL, 32086-9322
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164167
Loan Approval Amount (current) 164167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Augustine, SAINT JOHNS, FL, 32086-9322
Project Congressional District FL-05
Number of Employees 15
NAICS code 453930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165188.48
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State