Search icon

NORTHMARQ COMMERCIAL, LLC - Florida Company Profile

Company Details

Entity Name: NORTHMARQ COMMERCIAL, 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: 16 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 May 2023 (2 years ago)
Document Number: M13000007931
FEI/EIN Number 455551242

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

Address: 6120 SOUTH YALE AVENUE, Suite 300, TULSA, OK, 74136, US
Mail Address: 6120 SOUTH YALE AVENUE, Suite 300, TULSA, OK, 74136, US
Place of Formation: OKLAHOMA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324
Power Shawn Chief Financial Officer 3500 American Blvd West #500, Bloomington, MN, 55431
Long Jason Manager 3340 Peachtree Road NE, Atlanta, GA, 30326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000104737 STAN JOHNSON COMPANY ACTIVE 2015-10-14 2025-12-31 - 6120 S.YALE AVE, TULSA, OK, 74136

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-05-22 NORTHMARQ COMMERCIAL, LLC -
REGISTERED AGENT NAME CHANGED 2023-05-22 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-05-22 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2022-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-12 6120 SOUTH YALE AVENUE, Suite 300, TULSA, OK 74136 -
CHANGE OF MAILING ADDRESS 2015-10-12 6120 SOUTH YALE AVENUE, Suite 300, TULSA, OK 74136 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
LC Amendment and Name Change 2023-05-22
ANNUAL REPORT 2023-04-10
CORLCRACHG 2022-04-08
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-29
AMENDED ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2018-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State