Search icon

NFOFS HOLDINGS, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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