Search icon

95 NORTH LLC - Florida Company Profile

Company Details

Entity Name: 95 NORTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

95 NORTH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Apr 2013 (12 years ago)
Document Number: L13000047415
FEI/EIN Number 46-2515440

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

Address: 1415 SE 5th PLACE, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1415 SE 5th PLACE, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McLaughlin Charles J Managing Member 1415 SE 5th PLACE, DEERFIELD BEACH, FL, 33441
McLaughlin Charles J Agent 1415 SE 5th PLACE, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000128335 FASHONISTA FUNDS EXPIRED 2017-11-18 2022-12-31 - 1415 SE 5TH PL, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-02 McLaughlin , Charles J. -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 1415 SE 5th PLACE, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2019-03-19 1415 SE 5th PLACE, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 1415 SE 5th PLACE, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-20

Date of last update: 02 May 2025

Sources: Florida Department of State