Search icon

THE ENVIRONMENTAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE ENVIRONMENTAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ENVIRONMENTAL GROUP, 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: 15 Nov 2002 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L02000030737
FEI/EIN Number 113666310

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

Address: 2948 Fontana Place, Royal PALM BEACH, FL, 33411, US
Mail Address: P.O. BOX 212872, Royal Palm Beach, FL, 33421, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NESBIHAL FRANK J Managing Member 2948 Fontana Place, Royal PALM BEACH, FL, 33411
NESBIHAL FRANK J Agent 2948 Fontana Place, Royal PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-02-11 2948 Fontana Place, Royal PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 2948 Fontana Place, Royal PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-06 2948 Fontana Place, Royal PALM BEACH, FL 33411 -
NAME CHANGE AMENDMENT 2004-07-23 THE ENVIRONMENTAL GROUP, LLC -
NAME CHANGE AMENDMENT 2003-02-26 C.C.F. ENVIRONMENTAL GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State