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 |
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 | - |
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 |
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 | - |
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