Search icon

NORTHEAST QUADRANT PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: NORTHEAST QUADRANT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHEAST QUADRANT PROPERTIES, 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: 23 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jun 2019 (6 years ago)
Document Number: L11000133446
FEI/EIN Number 453863346

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

Address: 1244 WINDSOR HARBOR DR, JACKSONVILLE, FL, 32225, US
Mail Address: 1244 WINDSOR HARBOR DR, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON ARTHUR D Manager 1244 Windsor Harbour Drive, JACKSONVILLE, FL, 32225
JACKSON MATTHEW TESQ Agent 800 W MONROE ST, JACKSONVILLE, FL, 32202
FLETCHER DAVIS, LLC. Manager -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-28 1244 WINDSOR HARBOR DR, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2019-06-28 1244 WINDSOR HARBOR DR, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2019-06-28 JACKSON, MATTHEW T, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2019-06-28 800 W MONROE ST, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
AMENDED ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-23
LC Amendment 2019-06-28
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State