Search icon

NORTHSTAR BUILDERS LLC

Company Details

Entity Name: NORTHSTAR BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (5 years ago)
Document Number: L12000007674
FEI/EIN Number 30-0714862
Address: 160 LAS Brisas Way, Eastpoint, FL, 32328, US
Mail Address: 160 LAS Brisas Way, Eastpoint, FL, 32328, US
ZIP code: 32328
County: Franklin
Place of Formation: FLORIDA

Agent

Name Role Address
LEWIS THOMAS C Agent 160 LAS Brisas Way, Eastpoint, FL, 32328

Managing Member

Name Role Address
LEWIS THOMAS C Managing Member 160 LAS Brisas Way, Eastpoint, FL, 32328

Manager

Name Role Address
Lewis robin t Manager 160 LAS Brisas Way, Eastpoint, FL, 32328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000126024 R LEWIS DESIGNS EXPIRED 2019-11-26 2024-12-31 No data 1228 E 7TH AVE, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 160 LAS Brisas Way, Eastpoint, FL 32328 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 160 LAS Brisas Way, Eastpoint, FL 32328 No data
CHANGE OF MAILING ADDRESS 2023-02-03 160 LAS Brisas Way, Eastpoint, FL 32328 No data
REINSTATEMENT 2019-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-12-01 LEWIS, THOMAS C No data
REINSTATEMENT 2016-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-12
REINSTATEMENT 2016-12-01
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State