Search icon

C150 1389 NORTHGATE CIRCLE LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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