Search icon

NORTHGATE 5TH CT., LLC - Florida Company Profile

Company Details

Entity Name: NORTHGATE 5TH CT., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHGATE 5TH CT., 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: 26 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jan 2021 (4 years ago)
Document Number: L14000102673
FEI/EIN Number 47-1210059

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

Address: 29673 SARATOGA AVE, BIG PINE KEY, FL, 33043, US
Mail Address: 29673 SARATOGA AVE, BIG PINE KEY, FL, 33043, US
ZIP code: 33043
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONG MARY M Authorized Person 30336 EAGLE LN, BIG PINE KEY, FL, 33043
MARY M KONG REVOCABLE TRUST, DTD 11/21/17 Authorized Member 30336 EAGLE LN, BIG PINE KEY, FL, 33043
DAVID K KONG REVOCABLE TRUST, DTD 11/21/17 Authorized Member 30336 EAGLE LN, BIG PINE KEY, FL, 33043
KONG DAVID K Auth 30336 EAGLE LN, BIG PINE KEY, FL, 33043
KONG MARY M Agent 30336 EAGLE LN, BIG PINE KEY, FL, 33043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-04 29673 SARATOGA AVE, BIG PINE KEY, FL 33043 -
CHANGE OF MAILING ADDRESS 2024-12-04 29673 SARATOGA AVE, BIG PINE KEY, FL 33043 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-29 30336 EAGLE LN, BIG PINE KEY, FL 33043 -
LC AMENDMENT 2021-01-19 - -
REGISTERED AGENT NAME CHANGED 2020-03-17 KONG, MARY M -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-29
LC Amendment 2021-01-19
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State