Search icon

NORTHWOOD 105, L.L.C. - Florida Company Profile

Company Details

Entity Name: NORTHWOOD 105, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHWOOD 105, L.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.
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: 02 Apr 1999 (26 years ago)
Date of dissolution: 29 Sep 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Sep 2014 (11 years ago)
Document Number: L99000001863
FEI/EIN Number 582635404

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

Address: 11718 SE FEDERAL HWY #201, HOBE SOUND, FL, 33455, US
Mail Address: 11718 SE FEDERAL HWY #201, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURACO MICHAEL S Managing Member 11718 SE FEDERAL HWY #201, HOBE SOUND, FL, 33455
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-08 11718 SE FEDERAL HWY #201, HOBE SOUND, FL 33455 -
REINSTATEMENT 2014-05-08 - -
CHANGE OF MAILING ADDRESS 2014-05-08 11718 SE FEDERAL HWY #201, HOBE SOUND, FL 33455 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-20 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
LC Voluntary Dissolution 2014-09-29
REINSTATEMENT 2014-05-08
REINSTATEMENT 2012-09-18
REINSTATEMENT 2010-01-13
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-07-12
Reg. Agent Change 2006-09-20
REINSTATEMENT 2006-09-01
REINSTATEMENT 2004-06-17
ANNUAL REPORT 2001-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State