Search icon

HUNTERS POINTE APARTMENTS NC, LLC - Florida Company Profile

Company Details

Entity Name: HUNTERS POINTE APARTMENTS NC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUNTERS POINTE APARTMENTS NC, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Feb 2015 (10 years ago)
Date of dissolution: 01 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2018 (7 years ago)
Document Number: L15000029167
FEI/EIN Number 47-4658556

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

Address: 822 A1A N, Suite 301, Ponte Vedra, FL, 32082, US
Mail Address: 822 A1A N, Suite 301, Ponte Vedra, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Menkes Leslie Member 822 A1A N, Ponte Vedra, FL, 32082
Der Poel Michael Van Member 822 A1A N, Ponte Vedra, FL, 32082
Olafson Blake Member 822 A1A N, Ponte Vedra, FL, 32082
CT Corporation System Agent 1200 S. Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 822 A1A N, Suite 301, Ponte Vedra, FL 32082 -
CHANGE OF MAILING ADDRESS 2018-04-04 822 A1A N, Suite 301, Ponte Vedra, FL 32082 -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-02 1200 S. Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-05-02 CT Corporation System -

Documents

Name Date
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-05-02
Florida Limited Liability 2015-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State