Entity Name: | C150 1389 NORTHGATE CIRCLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 21 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Mar 2021 (4 years ago) |
Document Number: | M13000004008 |
FEI/EIN Number |
61-1716024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 Wild Basin Rd, Suite 365, Austin, TX, 78746, US |
Mail Address: | 110 Wild Basin Rd, Suite 365, Austin, TX, 78746, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Campus 150 Venture LLC | Member | 110 Wild Basin Rd, Austin, TX, 78746 |
Wells Aaron | Vice President | 110 Wild Basin Rd, Austin, TX, 78746 |
Wells Aaron | o | 110 Wild Basin Rd, Austin, TX, 78746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000034646 | NORTHGATE LAKES | ACTIVE | 2021-03-12 | 2026-12-31 | - | 110 WILD BASIN RD, SUITE 365, AUSTIN, TX, 78746 |
G13000104917 | NORTHGATE LAKES | EXPIRED | 2013-10-24 | 2018-12-31 | - | 1389 NORTHGATE CIR., OVIEDO, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 110 Wild Basin Rd, Suite 365, Austin, TX 78746 | - |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 110 Wild Basin Rd, Suite 365, Austin, TX 78746 | - |
REINSTATEMENT | 2021-03-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-11-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-05 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-28 |
REINSTATEMENT | 2021-03-12 |
ANNUAL REPORT | 2019-02-19 |
REINSTATEMENT | 2018-11-05 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State