Search icon

ND PROPERTY PARTNERSHIP LLC - Florida Company Profile

Company Details

Entity Name: ND PROPERTY PARTNERSHIP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ND PROPERTY PARTNERSHIP 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: 04 Oct 2011 (14 years ago)
Last Event: MERGER
Event Date Filed: 16 Dec 2011 (13 years ago)
Document Number: L11000113572
FEI/EIN Number 453547056

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

Address: 13787 BELCHER ROAD SOUTH, SUITE 100, LARGO, FL, 33771
Mail Address: 2895 Grey oaks Blvd, Tarpon Springs, FL, 34688, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNO JOHN Managing Member 2895 Grey oaks Blvd., tarpon Springs, FL, 34688
MARK STINE AND LINDA STINE, HUSBAND & WIFE Managing Member 4209 SALTWATER BLVD, TAMPA, FL, 33615
STACY BIEDRZYCKI RENDUELES PA Agent 2047 OSPREY LANE, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-01-25 13787 BELCHER ROAD SOUTH, SUITE 100, LARGO, FL 33771 -
MERGER 2011-12-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000119469
CHANGE OF PRINCIPAL ADDRESS 2011-10-06 13787 BELCHER ROAD SOUTH, SUITE 100, LARGO, FL 33771 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State