Search icon

NPR, LLC - Florida Company Profile

Company Details

Entity Name: NPR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NPR, LLC 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: 26 Apr 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L02000010105
FEI/EIN Number 010680017

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

Address: 6016 US HIGHWAY 19 NORTH, NEW PORT RICHEY, FL, 34652
Mail Address: 33920 US HWY 19, #131, PALM HARBOR, FL, 34684
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTOR JOEL A Managing Member 14502 N DALE MABRY HIGHWAY, SUITE 229, TAMPA, FL, 33618
CANTOR JOEL A Agent 14502 N DALE MABRY HIGHWAY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-01-23 6016 US HIGHWAY 19 NORTH, NEW PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 6016 US HIGHWAY 19 NORTH, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 14502 N DALE MABRY HIGHWAY, SUITE 229, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2002-12-20 CANTOR, JOEL A -

Documents

Name Date
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-02-04
ANNUAL REPORT 2007-01-28
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State