Search icon

NORTHTON PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: NORTHTON PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHTON PROPERTIES, 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: 11 Apr 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Sep 2020 (5 years ago)
Document Number: L16000069425
FEI/EIN Number 81-2172174

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

Address: 3520 Thomasville Road, TALLAHASSEE, FL, 32309, US
Mail Address: 3520 Thomasville Road, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUFORD A.L. III Manager 3520 Thomasville Road, TALLAHASSEE, FL, 32309
COOPER CHARLES LJR Agent 1545 RAYMOND DIEHL ROAD, TALLAHASSEE, FL, 32308
COOPER CHARLES LJR Manager 1545 RAYMOND DIEHL ROAD, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-09-02 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-02 1545 RAYMOND DIEHL ROAD, SUITE 300, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 3520 Thomasville Road, Suite 200, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2017-01-07 3520 Thomasville Road, Suite 200, TALLAHASSEE, FL 32309 -
LC STMNT CORR 2016-04-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-07
CORLCRACHG 2020-09-02
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State