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. |
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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493005PKMDFRU6P3T24 | L13000059426 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
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 |
Name | Role |
---|---|
NORTHLAKE MANAGEMENT LLC | Auth |
NORTHLAKE MANAGEMENT LLC | Agent |
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 | - |
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