Search icon

NDA PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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