Entity Name: | NORTHWEST RESOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTHWEST RESOLUTIONS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Apr 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000055705 |
FEI/EIN Number |
45-5127611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 853 Vanderbilt Beach Road, NAPLES, FL, 34108, US |
Mail Address: | 853 Vanderbilt Beach Road, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFFIN II GERALD F | Manager | 853 Vanderbilt Beach Road, NAPLES, FL, 34108 |
GRIFFIN GLENN G | Manager | 2555 COACH HOUSE LANE, NAPLES, FL, 34105 |
Soldavini & Caldwell CPA, PA | Agent | 853 Vanderbilt Beach Road, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Soldavini & Caldwell CPA, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-15 | 853 Vanderbilt Beach Road, 312, NAPLES, FL 34108 | - |
LC NAME CHANGE | 2015-10-22 | NORTHWEST RESOLUTIONS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-18 | 853 Vanderbilt Beach Road, 312, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2014-04-18 | 853 Vanderbilt Beach Road, 312, NAPLES, FL 34108 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-08-16 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-14 |
LC Name Change | 2015-10-22 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State