Search icon

NORTHWAY FINANCIAL LLC - Florida Company Profile

Company Details

Entity Name: NORTHWAY FINANCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHWAY FINANCIAL 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: 30 Sep 2011 (14 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 12 Sep 2018 (7 years ago)
Document Number: L11000112366
FEI/EIN Number 80-0900672

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

Address: 1008 N Florida Ave, Tampa, FL, 33602, US
Mail Address: 1008 N Florida Ave, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX COLBY S Manager 1008 N Florida Ave, Tampa, FL, 33602
TACHHT HOLDINGS, LLC Auth -
DIXIT SHYAMIE Agent 3030 NORTH ROCKY POINT DRIVE, SUITE 430, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000082979 8558342265WHITEKIDNEY EXPIRED 2014-08-12 2019-12-31 - 312 E HARRISON ST #101, TAMPA, FL, 33602
G12000017135 NORTHWAY FINANCIAL CORPORATION LTD EXPIRED 2012-02-17 2017-12-31 - 1715 N. WESTSHORE BLVD STE 925, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 3030 NORTH ROCKY POINT DRIVE, SUITE 430, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 1008 N Florida Ave, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2020-06-12 1008 N Florida Ave, Tampa, FL 33602 -
LC STMNT OF RA/RO CHG 2018-09-12 - -
LC DISSOCIATION MEM 2018-09-12 - -
REGISTERED AGENT NAME CHANGED 2018-09-12 DIXIT, SHYAMIE -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-23
CORLCDSMEM 2018-09-12
CORLCRACHG 2018-09-12
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State