Search icon

NUA BAILE, LLC - Florida Company Profile

Company Details

Entity Name: NUA BAILE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUA BAILE, 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: 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: 21 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2005 (19 years ago)
Document Number: L03000026536
FEI/EIN Number NOT APPLICABLE

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

Address: 707 Vineyards Blvd, Naples, FL, 34119, US
Mail Address: ATTN: GEORGE FORREST, P.O. BOX 373, ANN ARBOR, MI, 48106, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONAGHAN THOMAS S Manager ONE AVE MARIA DRIVE, ANN ARBOR, MI, 48105
RONEY PAUL Manager ONE AVE MARIA DR, ANN ARBOR, MI, 48105
Forrest III George Manager ATTN: GEORGE FORREST, ANN ARBOR, MI, 48106
McCormick Shannon Agent 707 Vineyards Blvd, Naples, FL, 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-17 McCormick, Shannon -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 707 Vineyards Blvd, Naples, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 707 Vineyards Blvd, Naples, FL 34119 -
REINSTATEMENT 2005-11-09 - -
CHANGE OF MAILING ADDRESS 2005-11-09 707 Vineyards Blvd, Naples, FL 34119 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State