Search icon

NEW YORK AT NORTHPORT, L.C.

Company Details

Entity Name: NEW YORK AT NORTHPORT, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Jun 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: L98000000882
FEI/EIN Number 650849083
Address: 12000 BISCAYNE BOULEVARD, PENTHOUSE 810, MIAMI, FL, 33181-2742
Mail Address: 12000 BISCAYNE BOULEVARD, PENTHOUSE 810, MIAMI, FL, 33181-2742
Place of Formation: FLORIDA

Agent

Name Role Address
IRELAND THOMAS A Agent 12000 BISCAYNE BLVD., SUITE 810, MAIMI, FL, 33181

Manager

Name Role Address
NORTHPORT INY, L.C. Manager 12000 BISCAYNE BOULEVARD, PENTHOUSE 810, MIAMI, FL, 331812742
IT'S NEW YORK, LLC Manager 5036B FOOTHILLS ROAD, LAKE OSWEGO, OR, 97034
APPLE INY, L.C. Manager No data

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2000-04-28 IRELAND, THOMAS A No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-28 12000 BISCAYNE BLVD., SUITE 810, MAIMI, FL 33181 No data
AMENDMENT 1998-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-29
Amendment 1998-09-21
Florida Limited Liabilites 1998-06-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State