Search icon

NORTHLAND BRITTANY LLC

Company Details

Entity Name: NORTHLAND BRITTANY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 05 Sep 2013 (11 years ago)
Document Number: M13000005599
FEI/EIN Number 04-3247705
Address: NORTHLAND INVESTMENT CORP, 2150 WASHINGTON ST, NEWTON, MA, 02462, US
Mail Address: NORTHLAND INVESTMENT CORP, 2150 WASHINGTON ST, NEWTON, MA, 02462, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
Gottesdiener Lawrence R Chairman NORTHLAND INVESTMENT CORP, NEWTON, MA, 02462

Chief Executive Officer

Name Role Address
Gottesdiener Matthew R Chief Executive Officer NORTHLAND INVESTMENT CORP, NEWTON, MA, 02462

Secretary

Name Role Address
Abair Suzanne Secretary NORTHLAND INVESTMENT CORP, NEWTON, MA, 02462

Asst

Name Role Address
Kinsley Beth Asst NORTHLAND INVESTMENT CORP, NEWTON, MA, 02462

Vice President

Name Role Address
Coffin Adam Vice President NORTHLAND INVESTMENT CORP, NEWTON, MA, 02462
Pearl Richard R Vice President NORTHLAND INVESTMENT CORP, NEWTON, MA, 02462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 NORTHLAND INVESTMENT CORP, 2150 WASHINGTON ST, NEWTON, MA 02462 No data
CHANGE OF MAILING ADDRESS 2021-04-30 NORTHLAND INVESTMENT CORP, 2150 WASHINGTON ST, NEWTON, MA 02462 No data

Court Cases

Title Case Number Docket Date Status
JOHN T. KNUDSEN VS NORTHLAND BRITTANY, LLC 5D2022-0247 2022-01-31 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
05-2021-CC-039963-X

Parties

Name John T. Knudsen
Role Appellant
Status Active
Name NORTHLAND BRITTANY LLC
Role Appellee
Status Active
Representations Matthew Siegel
Name Hon. Kelly Ingram
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2022-04-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ AA W/IN 10 DYS
Docket Date 2022-03-29
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Brevard
Docket Date 2022-03-29
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-05-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-05-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2022-05-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-01-31
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-01-31
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2022-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2022-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/25/22
On Behalf Of John T. Knudsen

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State