Search icon

NORTHLAKE AUTO VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: NORTHLAKE AUTO VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHLAKE AUTO VENTURES, 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 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: L18000216173
FEI/EIN Number 83-2712249

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

Mail Address: 1312 Commerce Ln, 17A, Jupiter, FL, 33458, US
Address: 806 Northlake Boulevard, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALM BEACH AUTO VENTURES, LLC Auth -
ANN SAIZ Agent 1312 Commerce Ln, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048920 MIDAS OF NORTHLAKE ACTIVE 2019-04-19 2029-12-31 - 1312 COMMERCE LN, 17A, JUPITER, FL, 33458
G19000048928 MIDAS OF NORTHLAKE EXPIRED 2019-04-19 2024-12-31 - 518 LES JARDIN DR, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-30 Registered Agent Solutions, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 806 Northlake Boulevard, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2022-03-15 806 Northlake Boulevard, North Palm Beach, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 1312 Commerce Ln, 17A, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2019-10-07 ANN, SAIZ -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000139176 TERMINATED 1000000861675 PALM BEACH 2020-02-26 2040-03-04 $ 1,587.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-07-19
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-07
Florida Limited Liability 2018-09-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State