Search icon

NORTHLAKE ONE, LLC - Florida Company Profile

Company Details

Entity Name: NORTHLAKE ONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHLAKE ONE, 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: 06 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2021 (3 years ago)
Document Number: L14000038594
FEI/EIN Number 46-5238037

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

Address: 3003 S ATLANTIC AVE, APT 16C6, DAYTONA BEACH, FL, 32118, US
Mail Address: 3003 S ATLANTIC AVE, APT 16C6, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mireles Alfonso Manager 3003 S ATLANTIC AVE, DAYTONA BEACH, FL, 32118
Mireles Jane C Manager 3003 S ATLANTIC AVE, DAYTONA BEACH, FL, 32118196
TYSON BRANDON Agent 1101 N. Kentucky Avenue, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-10 3003 S ATLANTIC AVE, APT 16C6, DAYTONA BEACH, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-10 3003 S ATLANTIC AVE, APT 16C6, DAYTONA BEACH, FL 32118 -
REINSTATEMENT 2021-11-08 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-08 1101 N. Kentucky Avenue, Suite 200, Winter Park, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-07-06 TYSON, BRANDON -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-11-08
REINSTATEMENT 2020-10-21
REINSTATEMENT 2019-03-03
REINSTATEMENT 2016-07-06
Florida Limited Liability 2014-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State