Entity Name: | NW FLORIDA PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NW FLORIDA PROPERTIES, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Feb 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L99000000803 |
FEI/EIN Number |
593561230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4737 PAPAYA PARK, DESTIN, FL, 32540, US |
Mail Address: | 4737 PAPAYA PARK, DESTIN, FL, 32540, US |
ZIP code: | 32540 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVID DON | Managing Member | 4737 PAPAYA PARK, DESTIN, FL, 32541 |
SMITH GREGORY | Managing Member | 15 NORTH EGLIN PARKWAY, FORT WALTON BEACH, FL, 32548 |
WARD MICHAEL | Managing Member | 21 LINWOOD DR, FORT WALTON BEACH, FL, 32547 |
BOWYER KEVIN D | Agent | 36474C EMERALD COAST PKWY, DESTIN, FL, 32541 |
BOWYER KEVIN | Managing Member | 36474C EMERALD COAST PARKWAY, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-22 | 36474C EMERALD COAST PKWY, SUITE 3301, DESTIN, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-10 | 4737 PAPAYA PARK, DESTIN, FL 32540 | - |
LC STMNT OF RA/RO CHG | 2017-10-10 | - | - |
CHANGE OF MAILING ADDRESS | 2017-10-10 | 4737 PAPAYA PARK, DESTIN, FL 32540 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-10 | BOWYER, KEVIN D | - |
REINSTATEMENT | 2001-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-05-01 |
CORLCRACHG | 2017-10-10 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State