Entity Name: | NFOFS HOLDINGS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NFOFS HOLDINGS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Jun 2000 (25 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L00000007598 |
FEI/EIN Number |
593681862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3007 HARTLEY ROAD, JACKSONVILLE, FL, 32257 |
Mail Address: | 11481 OLD ST. AUGUSTINE ROAD, SUITE 203, JACKSONVILLE, FL, 32258 |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARTLEY GREGORY W | Managing Member | 11481 OLD ST. AUGUSTINE ROAD, SUITE 203, JACKSONVILLE, FL, 32258 |
WOODS DAVID D | Managing Member | 11481 OLD ST. AUGUSTINE ROAD, SUITE 203, JACKSONVILLE, FL, 32258 |
O'BRIEN DAVID A | Managing Member | 11481 OLD ST. AUGUSTINE ROAD, SUITE 203, JACKSONVILLE, FL, 32258 |
HARTLEY GREGORY W | Agent | 11481 OLD ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-08 | 3007 HARTLEY ROAD, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2012-02-08 | 3007 HARTLEY ROAD, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-08 | 11481 OLD ST. AUGUSTINE ROAD, SUITE 203, JACKSONVILLE, FL 32258 | - |
REGISTERED AGENT NAME CHANGED | 2002-04-09 | HARTLEY, GREGORY WDMD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-02-12 |
ANNUAL REPORT | 2008-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State