Search icon

NW FLORIDA PROPERTIES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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