Entity Name: | NORTHLAKE VENTURE L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTHLAKE VENTURE L.C. 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: | 10 Dec 1998 (26 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 15 Dec 2003 (21 years ago) |
Document Number: | L98000003110 |
FEI/EIN Number |
650884026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3900 Park East Drive, Beachwood, OH, 44122, US |
Mail Address: | 3900 Park East Drive, Beachwood, OH, 44122, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
RISMAN KATHY J | Manager | 3900 Park East Drive, Beachwood, OH, 44122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-28 | 3900 Park East Drive, Suite 200, Beachwood, OH 44122 | - |
CHANGE OF MAILING ADDRESS | 2019-03-28 | 3900 Park East Drive, Suite 200, Beachwood, OH 44122 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-03 | 1201 Hays Street, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-03 | Corporation Service Company | - |
MERGER | 2003-12-15 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000047351 |
REINSTATEMENT | 2000-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State