Search icon

NORTHWOOD INVESTORS LLC - Florida Company Profile

Company Details

Entity Name: NORTHWOOD INVESTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHWOOD INVESTORS 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: 07 Jan 2014 (11 years ago)
Document Number: L14000002667
FEI/EIN Number 46-4439748

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

Address: 241 Bradley Place, Palm Beach, FL, 33480, US
Mail Address: 241 Bradley Place, Palm Beach, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVELOPMENT SERVICES, INC. Manager -
grace oliver mgr 241 Bradley Place, Palm Beach, FL, 33480
grace frederick mgr 241 Bradley Place, Palm Beach, FL, 33480
FIELD ROBERT Agent 241 Bradley Place, Palm Beach, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 241 Bradley Place, Palm Beach, FL 33480 -
CHANGE OF MAILING ADDRESS 2016-01-25 241 Bradley Place, Palm Beach, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 241 Bradley Place, Palm Beach, FL 33480 -

Court Cases

Title Case Number Docket Date Status
WILLIAM CALPIN VS NORTHWOOD RAVIN, LLC AND NORTHWOOD INVESTORS, LLC 5D2021-1612 2021-06-29 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-SC-14146-O

Parties

Name William Calpin
Role Appellant
Status Active
Name NORTHWOOD RAVIN LLC
Role Appellee
Status Active
Representations Ryan John Vatalaro, Cary Phillip Sabol
Name NORTHWOOD INVESTORS LLC
Role Appellee
Status Active
Name Hon. Carly S. Wish
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-09-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ 8/3 MOTION FOR REHEARING AND 8/3 MOTION FOR REHEARING EN BANC ARE STRICKEN
Docket Date 2021-08-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ STRICKEN PER 8/18 ORDER
On Behalf Of William Calpin
Docket Date 2021-07-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "CORRESPONDENCE TO JUDGES"
On Behalf Of William Calpin
Docket Date 2021-07-21
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION; 7/12 MOTION FOR ATTY'S FEES IS GRANTED
Docket Date 2021-07-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-07-14
Type Response
Subtype Response
Description RESPONSE ~ TO 7/8 OTSC
On Behalf Of William Calpin
Docket Date 2021-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 7/21 ORDER
On Behalf Of Northwood Ravin, LLC
Docket Date 2021-07-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS WHY NOT DISMISS...
Docket Date 2021-07-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of William Calpin
Docket Date 2021-06-29
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-06-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/21/21
On Behalf Of William Calpin

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State