Search icon

NORTHSTREAM MANAGEMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: NORTHSTREAM MANAGEMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHSTREAM MANAGEMENT GROUP 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: 19 May 2021 (4 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Jun 2021 (4 years ago)
Document Number: L21000233024
FEI/EIN Number 86-3855112

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

Address: 2627 BELFORT RD, JACKSONVILLE, FL, 32216, US
Mail Address: 2627 BELFORT RD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEEMS KERRI V Manager 16073 SHELLCRACKER RD, JACKSONVILLE, FL, 32226
WEEMS CHARLES S President 16073 SHELLCRACKER RD, JACKSONVILLE, FL, 32226
GUNTER TITUS D Vice President 2627 BELFORT RD, JACKSONVILLE, FL, 32216
GUNTER LISA O Director 2627 BELFORT RD, JACKSONVILLE, FL, 32216
GUNTER LISA O Treasurer 2627 BELFORT RD, JACKSONVILLE, FL, 32216
GUNTER LISA O Agent 2627 BELFORT RD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 GUNTER, LISA O -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 2627 BELFORT RD, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2022-04-30 2627 BELFORT RD, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 2627 BELFORT RD, JACKSONVILLE, FL 32216 -
LC NAME CHANGE 2021-06-11 NORTHSTREAM MANAGEMENT GROUP LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
LC Name Change 2021-06-11
Florida Limited Liability 2021-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State