Search icon

NORTHSTAR MANUALS, LLC - Florida Company Profile

Company Details

Entity Name: NORTHSTAR MANUALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHSTAR MANUALS, 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: 14 Oct 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: L14000178425
FEI/EIN Number 47-2537142

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

Address: 701 SPANISH MAIN DR, #215, Cudjoe Key, FL, 33042-4333, US
Mail Address: 701 SPANISH MAIN DR, #215, Cudjoe Key, FL, 33042-4333, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILCOX CATHERINE Authorized Member 701 SPANISH MAIN DR, Cudjoe Key, FL, 330424333
Wilcox Catherine B Agent 701 SPANISH MAIN DR, Cudjoe Key, FL, 330424333

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-12 Wilcox, Catherine Bott- -
LC DISSOCIATION MEM 2020-06-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-18 701 SPANISH MAIN DR, #215, Cudjoe Key, FL 33042-4333 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 701 SPANISH MAIN DR, #215, Cudjoe Key, FL 33042-4333 -
CHANGE OF MAILING ADDRESS 2020-02-18 701 SPANISH MAIN DR, #215, Cudjoe Key, FL 33042-4333 -
LC NAME CHANGE 2018-05-21 NORTHSTAR MANUALS, LLC -
REINSTATEMENT 2016-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-01
CORLCDSMEM 2020-06-22
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-04
LC Name Change 2018-05-21
ANNUAL REPORT 2018-02-06

Date of last update: 02 May 2025

Sources: Florida Department of State