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. |
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 |
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 |
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 | - |
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