Entity Name: | NORTH PORT HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTH PORT HOLDINGS 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: | 25 Jun 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 19 Dec 2022 (2 years ago) |
Document Number: | L14000101642 |
FEI/EIN Number |
47-1255546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Las Olas Circle, Fort Lauderdale, FL, 33316, US |
Mail Address: | po box 2249, Fort Lauderdale, FL, 33303, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Packer Chris | Manager | 1 Las Olas Circle, Fort Lauderdale, FL, 33316 |
PACKER CHRISTOPHER | Agent | 1 LAS OLAS CIRCLE, FORT LAUDERDALE, FL, 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000083879 | DRILLCOM | EXPIRED | 2019-08-08 | 2024-12-31 | - | 6750 N ANDREWS AVE #200, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2022-12-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-19 | PACKER, CHRISTOPHER | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-19 | 1 LAS OLAS CIRCLE, UNIT 606, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-23 | 1 Las Olas Circle, unit 606, Fort Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2022-08-23 | 1 Las Olas Circle, unit 606, Fort Lauderdale, FL 33316 | - |
LC STMNT OF RA/RO CHG | 2019-07-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-28 |
CORLCRACHG | 2022-12-19 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-31 |
CORLCRACHG | 2019-07-19 |
ANNUAL REPORT | 2019-05-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State