Search icon

NORTHWOOD429, LLC

Company Details

Entity Name: NORTHWOOD429, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2017 (8 years ago)
Document Number: L12000084467
FEI/EIN Number NOT APPLICABLE
Address: 7 Beatrice Cove, Fairport, NY, 14450, US
Mail Address: 7 Beatrice Cove, Fairport, NY, 14450, US
Place of Formation: FLORIDA

Agent

Name Role Address
SABOL CARY PESQ. Agent 2875 South Ocean Blvd, PALM BEACH, FL, 33480

Manager

Name Role Address
Blust Stephen S Manager 7 Beatrice Cove, Fairport, NY, 14450
Perez Lori A Manager 7 Beatrice Cove, Fairport, NY, 14450

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 2875 South Ocean Blvd, Suite 200, PALM BEACH, FL 33480 No data
REINSTATEMENT 2017-02-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 7 Beatrice Cove, Fairport, NY 14450 No data
CHANGE OF MAILING ADDRESS 2017-02-21 7 Beatrice Cove, Fairport, NY 14450 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2015-12-03 No data No data
REGISTERED AGENT NAME CHANGED 2014-02-20 SABOL, CARY P., ESQ. No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-09
REINSTATEMENT 2017-02-21
LC Amendment 2015-12-03
ANNUAL REPORT 2015-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State