Search icon

NRC BUILDING, L.L.C. - Florida Company Profile

Company Details

Entity Name: NRC BUILDING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NRC BUILDING, L.L.C. 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: 28 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000003249
FEI/EIN Number 043737922

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

Address: 5068 Pendelton Square, Vero Beach, FL, 32967, US
Mail Address: 5068 Pendelton Square, Vero Beach, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUCCURESE NANDO Manager 5068 Pendelton Square, Vero Beach, FL, 32967
CUCCURESE GLORIA V Managing Member 5068 Pendelton Square, Vero Beach, FL, 32967
CUCCURESE NANDO Trustee Agent 5068 Pendelton Square, Vero Beach, FL, 32967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 5068 Pendelton Square, Vero Beach, FL 32967 -
CHANGE OF MAILING ADDRESS 2018-01-17 5068 Pendelton Square, Vero Beach, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 5068 Pendelton Square, Vero Beach, FL 32967 -
REGISTERED AGENT NAME CHANGED 2013-02-05 CUCCURESE, NANDO, Trustee -

Documents

Name Date
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State