Search icon

NTB PROPERTIES, L.L.C. *** - Florida Company Profile

Company Details

Entity Name: NTB PROPERTIES, L.L.C. ***
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NTB PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: L03000008821
FEI/EIN Number 300160672

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

Address: 9044 SE Bridge Road, HOBE SOUND, FL, 33455, US
Mail Address: 9044 SE Bridge Road, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENWALD BRETT Manager 9044 SE Bridge Road, HOBE SOUND, FL, 33455
GREENWALD MICHAEL Authorized Member 8929 SE BRIDGE ROAD, HOBE SOUND, FL, 33455
GREENWALD BRETT Agent 9044 SE Bridge Road, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-28 GREENWALD, BRETT -
REINSTATEMENT 2022-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 9044 SE Bridge Road, HOBE SOUND, FL 33455 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 9044 SE Bridge Road, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2020-06-30 9044 SE Bridge Road, HOBE SOUND, FL 33455 -
LC AMENDMENT 2017-12-14 - -
REINSTATEMENT 2011-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-01
REINSTATEMENT 2022-11-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
LC Amendment 2017-12-14
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State