Search icon

NORTHLAKE ACQUISITION FUND I LLC - Florida Company Profile

Company Details

Entity Name: NORTHLAKE ACQUISITION FUND I LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHLAKE ACQUISITION FUND I 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: 23 Apr 2013 (12 years ago)
Document Number: L13000059426
FEI/EIN Number 90-0965023

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

Address: 3220 Atlantic Circle, Naples, FL, 34119, US
Mail Address: PO BOX 773, HUDSON, OH, 44236
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493005PKMDFRU6P3T24 L13000059426 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Northlake Management LLC, 3220 Atlantic Circle, Naples, US-FL, US, 34119
Headquarters PO Box 773, Hudson, US-OH, US, 44236

Registration details

Registration Date 2015-10-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-10-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000059426

Key Officers & Management

Name Role
NORTHLAKE MANAGEMENT LLC Auth
NORTHLAKE MANAGEMENT LLC Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 3220 Atlantic Circle, Naples, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 3220 Atlantic Circle, Naples, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State