Search icon

NORTH SOUTH RE LLC - Florida Company Profile

Company Details

Entity Name: NORTH SOUTH RE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH SOUTH RE 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: 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: 23 Jul 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: L12000094989
FEI/EIN Number 46-0630140

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

Address: 4095 State Road 7, Wellington, FL, 33449, US
Mail Address: 4095 State Road 7, Wellington, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERRITY LORRAINE Manager 4095 State Road 7, Wellington, FL, 33449
HOWELL PAULA Manager 4095 State Road 7, Wellington, FL, 33449
HOWELL JASON Manager 4095 State Road 7, Wellington, FL, 33449
HOWELL JASON Agent 4095 State Road 7, Wellington, FL, 33449

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 4095 State Road 7, L-202, Wellington, FL 33449 -
CHANGE OF MAILING ADDRESS 2016-05-01 4095 State Road 7, L-202, Wellington, FL 33449 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 4095 State Road 7, L-202, Wellington, FL 33449 -
REGISTERED AGENT NAME CHANGED 2013-02-12 HOWELL, JASON -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-08
AMENDED ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State