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 |
Name | Role | Address |
---|---|---|
SABOL CARY PESQ. | Agent | 2875 South Ocean Blvd, PALM BEACH, FL, 33480 |
Name | Role | Address |
---|---|---|
Blust Stephen S | Manager | 7 Beatrice Cove, Fairport, NY, 14450 |
Perez Lori A | Manager | 7 Beatrice Cove, Fairport, NY, 14450 |
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 |
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