Search icon

NORTHWEST, LLC. - Florida Company Profile

Company Details

Entity Name: NORTHWEST, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHWEST, 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: 31 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 2022 (3 years ago)
Document Number: L12000015223
FEI/EIN Number 46-0629800

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

Address: 1015 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233, US
Mail Address: 1015 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITALE JOHN P Managing Member 1015 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233
VITALE JOHN P Agent 1015 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000074011 T-REXSURF.COM EXPIRED 2012-07-25 2017-12-31 - 310 7TH ST, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-07-19 - -
REGISTERED AGENT NAME CHANGED 2022-07-19 VITALE, JOHN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 1015 ATLANTIC BLVD, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2016-03-02 1015 ATLANTIC BLVD, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 1015 ATLANTIC BLVD, ATLANTIC BEACH, FL 32233 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-29
REINSTATEMENT 2022-07-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State