Search icon

NORTH FORK NETWORK LLC - Florida Company Profile

Company Details

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

NORTH FORK NETWORK 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: 28 Jun 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 30 Nov 2023 (a year ago)
Document Number: L13000093846
FEI/EIN Number 46-4289368

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

Address: 825 NE BAY COVE ST., BOCA RATON, FL, 33487, US
Mail Address: 825 NE BAY COVE ST., BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREACY DECLAN Manager 825 NE Bay Cove Street, Boca Raton, FL, 33487
TREACY DECLAN Agent 825 NE BAY COVE ST., BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2023-11-30 - -
LC AMENDMENT 2022-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-05 825 NE BAY COVE ST., BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2015-10-05 825 NE BAY COVE ST., BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-05 825 NE BAY COVE ST., BOCA RATON, FL 33487 -
LC AMENDMENT 2015-10-05 - -
REGISTERED AGENT NAME CHANGED 2015-01-07 TREACY, DECLAN -
LC AMENDMENT 2013-11-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-06
CORLCDSMEM 2023-11-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
LC Amendment 2022-01-11
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15

Date of last update: 02 May 2025

Sources: Florida Department of State