Search icon

NORTHFLOW PROPERTIES, LLC - Florida Company Profile

Company Details

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

NORTHFLOW 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: 06 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Sep 2024 (6 months ago)
Document Number: L17000077887
FEI/EIN Number 82-1435363

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

Address: 102 Elsie Dr., east palatka, FL, 32131, US
Mail Address: 2230 Ampere Drive, Louisville, KY, 40299, US
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUN SABER PROPERTIES LLC Manager -
SUN SABER VENTURES, LLC Member -
YOUR CAPITAL CONNECTION, INC. Agent -
SORENSON WILLIAM Chief Operating Officer 102 ELSIE DRIVE, EAST PALATKA, FL, 32131
GREEN HOLLY Chief Financial Officer 2230 AMPERE DRIVE, LOUISVILLE, KY, 40299

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-09-11 - -
REGISTERED AGENT NAME CHANGED 2024-09-11 YOUR CAPITAL CONNECTION, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-09-11 417 E. VIRGINIA STREET - STE 1, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-06 102 Elsie Dr., east palatka, FL 32131 -
CHANGE OF MAILING ADDRESS 2023-05-01 102 Elsie Dr., east palatka, FL 32131 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
LC Amendment 2024-09-11
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State