Entity Name: | NORTHLINE COPPER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Sep 2014 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L14000139044 |
FEI/EIN Number | 47-1777411 |
Address: | 333 Tamiami Trail S, Venice, FL, 34285, US |
Mail Address: | 333 Tamiami Trail S, Venice, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LAW OFFICES OF MARC J. MILES, P.A. | Agent |
Name | Role | Address |
---|---|---|
GRBIC NICK | Manager | 333 Tamiami Trail S, Venice, FL, 34285 |
GRBIC DAVID | Manager | 333 Tamiami Trail S, Venice, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 333 Tamiami Trail S, Ste. 219, Venice, FL 34285 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 333 Tamiami Trail S, Ste. 219, Venice, FL 34285 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 333 Tamiami Trail S, Ste. 219, Venice, FL 34285 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000391346 | ACTIVE | 1000000896835 | SARASOTA | 2021-07-29 | 2041-08-04 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-27 |
Florida Limited Liability | 2014-09-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State