Entity Name: | NDA PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NDA PROPERTIES, 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. |
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: | 12 Dec 2002 (22 years ago) |
Date of dissolution: | 08 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jan 2023 (2 years ago) |
Document Number: | L02000033382 |
FEI/EIN Number |
263232448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 Cleveland St, CLEARWATER, FL, 33755, US |
Mail Address: | 411 Cleveland St, CLEARWATER, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE ANGELICA | Managing Member | 100 PIERCE STREET, CLEARWATER, FL, 33756 |
KOLEVRIS-ROOTS DENISE | Managing Member | 100 ALMERIA AVE #200, CORAL GABLES, FL, 33134 |
FRANCISCO J VILLEGAS CPA PA | Agent | 100 ALMERIA AVE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 411 Cleveland St, 163, CLEARWATER, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 411 Cleveland St, 163, CLEARWATER, FL 33755 | - |
REINSTATEMENT | 2014-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-06-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-24 | 100 ALMERIA AVE, STE 200, CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-08 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-05-06 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-21 |
REINSTATEMENT | 2014-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State