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. |
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 |
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 |
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 |
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 | - |
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