Search icon

NORSTAR ORTIZ LLC - Florida Company Profile

Company Details

Entity Name: NORSTAR ORTIZ 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: 08 Nov 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Nov 2023 (a year ago)
Document Number: M17000009545
FEI/EIN Number 82-2225327

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

Address: 7077 KEELE STREET, SUITE 102, CONCORD, ON, L4K-0B6, CA
Mail Address: 7077 Keele Street,, Vaughan, On, L4K0B6, CA
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BROWN NEIL Chairman 7077 KEELE STREET, SUITE 102, CONCORD, ON, L4K-06
BROWN AARON President 7077 KEELE STREET, SUITE 102, CONCORD, ON, L4K-06
HIGGINS RICHARD L Vice President 100 Union Avenue, Saratoga Springs, NY, 12866
BROWN MARTIN Secretary 7077 Keele Street, Concord, On, L4K 06
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033951 VISTAS AT EASTWOOD ACTIVE 2020-03-19 2025-12-31 - 4985 EASTWOOD GREENS STREET, FORT MYERS, FL, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 7077 KEELE STREET,, CONCORD, ON L4K-0B6 CA -
CHANGE OF MAILING ADDRESS 2025-01-31 7077 KEELE STREET,, CONCORD, ON L4K-0B6 CA -
LC STMNT OF RA/RO CHG 2023-11-02 - -
REGISTERED AGENT NAME CHANGED 2023-11-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-11-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2023-01-27 7077 KEELE STREET, SUITE 102, CONCORD, ONTARIO L4K-0B6 CA -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-07
CORLCRACHG 2023-11-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State