Search icon

NORTH PORT INNOVATION LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTH PORT INNOVATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH PORT INNOVATION 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: 22 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L13000010378
FEI/EIN Number 46-1819969

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

Address: 12116 SW County Rd 769, Lot 116, Arcadia, FL, 34269, US
Mail Address: 12116 SW County Rd 769, Lot 116, Arcadia, FL, 34269, US
ZIP code: 34269
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Uebelacker Matthew M Manager 12116 SW County Rd 769, Lot 116, Arcadia, FL, 34269
LEONARD JEFFREY Manager 26092 WATERFOWL LANE, PUNTA GORDA, FL, 33983
HUCUL DANIEL Manager 48674 HARBOR DR., NEW BALTIMORE, MI, 48047
UEBELACKER MATTHEW M Agent 12116 SW County Rd 769, Lot 116, Arcadia, FL, 34269

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 12116 SW County Rd 769, Lot 116, Arcadia, FL 34269 -
CHANGE OF MAILING ADDRESS 2022-04-28 12116 SW County Rd 769, Lot 116, Arcadia, FL 34269 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 12116 SW County Rd 769, Lot 116, Arcadia, FL 34269 -
REGISTERED AGENT NAME CHANGED 2020-06-08 UEBELACKER, MATTHEW M -

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State