Search icon

NORTHLAKE BUSINESS DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: NORTHLAKE BUSINESS DEVELOPMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHLAKE BUSINESS DEVELOPMENT, L.L.C. 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: 29 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2016 (8 years ago)
Document Number: L15000017128
FEI/EIN Number 81-3131065

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

Address: 2879 SW Bear Paw Trail, Palm City, FL, 34990, US
Mail Address: 2879 SW Bear Paw Trail, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZANE JEFFREY P Authorized Representative 7108 FAIRWAY DRIVE SUITE 150, PALM BEACH GARDENS, FL, 33418
Cassese Vincent Chief Financial Officer 2879 SW Bear Paw Trail, Palm City, FL, 34990
ZANE JEFFREY P Agent 7108 FAIRWAY DRIVE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-19 2879 SW Bear Paw Trail, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2016-11-19 2879 SW Bear Paw Trail, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2016-11-19 ZANE, JEFFREY P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-06
REINSTATEMENT 2016-11-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State