Search icon

NORTHFIRE 1010 LLC - Florida Company Profile

Company Details

Entity Name: NORTHFIRE 1010 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHFIRE 1010 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: 09 Jan 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Oct 2020 (5 years ago)
Document Number: L20000016815
FEI/EIN Number 84-4221453

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

Mail Address: 1227 Merlyn Street, Lakeland, FL, 33813, US
Address: 4141 US HIGHWAY 98 NORTH, LAKELAND, FL, 33809, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YORK John S Member 1227 Merlyn Street, Lakeland, FL, 33813
STEEL JOHN R Member 8927 EAGLE WATCH DRIVE, RIVERVIEW, FL, 33578
YORK JOHN Agent 1227 Merlyn Street, Lakeland, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000018028 FIREHOUSE SUBS NORTH LAKELAND ACTIVE 2023-02-07 2028-12-31 - 4617 TUCSON COURT, VALRICO, FL, 33594
G21000005713 FIREHOUSE SUBS NORTH LAKELAND ACTIVE 2021-01-12 2026-12-31 - 4617 TUCSON COURT, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-06 4141 US HIGHWAY 98 NORTH, LAKELAND, FL 33809 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 1227 Merlyn Street, Lakeland, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-19 4141 US HIGHWAY 98 NORTH, LAKELAND, FL 33809 -
LC AMENDMENT 2020-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-11
LC Amendment 2020-10-13
Florida Limited Liability 2020-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State