Search icon

NORTHSTAR BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: NORTHSTAR BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHSTAR BUILDERS 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: 17 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: L12000007674
FEI/EIN Number 30-0714862

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

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

Key Officers & Management

Name Role Address
LEWIS THOMAS C Managing Member 160 LAS Brisas Way, Eastpoint, FL, 32328
Lewis robin t Manager 160 LAS Brisas Way, Eastpoint, FL, 32328
LEWIS THOMAS C Agent 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 - 1228 E 7TH AVE, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-04 LEWIS, Robin T -
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 160 LAS Brisas Way, Eastpoint, FL 32328 -
CHANGE OF MAILING ADDRESS 2023-02-03 160 LAS Brisas Way, Eastpoint, FL 32328 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 160 LAS Brisas Way, Eastpoint, FL 32328 -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-12-01 - -
REGISTERED AGENT NAME CHANGED 2016-12-01 LEWIS, THOMAS C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State