Search icon

27 NORTH USA, LLC. - Florida Company Profile

Company Details

Entity Name: 27 NORTH USA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

27 NORTH USA, 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: 21 Feb 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000028031
FEI/EIN Number 80-0900247

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

Address: 4165 Linden Ave, Palm Beach Gardens, FL, 33410, US
Mail Address: 4165 Linden Ave, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGANN MICHAEL J Managing Member 14153 US HWY 1, Juno Beach, FL, 33408
GALLO PHIL Manager 4165 Linden Ave, Palm Beach Gardens, FL, 33410
GALLO PHIL Agent 4165 Linden Ave, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 4165 Linden Ave, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2019-04-26 4165 Linden Ave, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 4165 Linden Ave, Palm Beach Gardens, FL 33410 -
LC AMENDMENT 2014-02-18 - -
LC AMENDMENT 2014-01-31 - -
REGISTERED AGENT NAME CHANGED 2014-01-31 GALLO, PHIL -

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-04-18
LC Amendment 2014-02-18
LC Amendment 2014-01-31
Reg. Agent Resignation 2014-01-31
Florida Limited Liability 2013-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State