Search icon

N.B.L. II, LLC - Florida Company Profile

Company Details

Entity Name: N.B.L. II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

N.B.L. II, 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: 18 Dec 2002 (22 years ago)
Date of dissolution: 18 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2020 (5 years ago)
Document Number: L02000034092
FEI/EIN Number 550809436

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

Address: 11441 HAMMOCK OAKS COURT, LITHIA, FL, 33547, US
Mail Address: 11441 HAMMOCK OAKS COURT, LITHIA, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWBERRY DAVID L Agent 11441 HAMMOCK OAKS CT, LITHIA, FL, 33547
NEWBERRY DAVID LMGRM Manager 11441 HAMMOCK OAKS CT., LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-18 - -
LC AMENDED AND RESTATED ARTICLES 2015-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-16 11441 HAMMOCK OAKS COURT, LITHIA, FL 33547 -
CHANGE OF MAILING ADDRESS 2015-07-16 11441 HAMMOCK OAKS COURT, LITHIA, FL 33547 -
REGISTERED AGENT NAME CHANGED 2005-01-24 NEWBERRY, DAVID L -
REGISTERED AGENT ADDRESS CHANGED 2005-01-24 11441 HAMMOCK OAKS CT, LITHIA, FL 33547 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-18
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-07
LC Amended and Restated Art 2015-07-16
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State