Search icon

N.R.L.L. EAST, LLC - Florida Company Profile

Headquarter

Company Details

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

N.R.L.L. EAST, 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: 09 Jan 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L04000002303
FEI/EIN Number 562427315

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

Address: ONE MAUCHLY, IRVINE, CA, 92618
Mail Address: ONE MAUCHLY, IRVINE, CA, 92618
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of N.R.L.L. EAST, LLC, NEW YORK 3085264 NEW YORK
Headquarter of N.R.L.L. EAST, LLC, ILLINOIS LLC_01539566 ILLINOIS

Key Officers & Management

Name Role Address
FRIEDMAN ROBERT D Manager ONE MAUCHLY, IRVINE, CA, 92618
FRIEDEN JEFFREY P Manager ONE MAUCHLY, IRVINE, CA, 92618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 ONE MAUCHLY, IRVINE, CA 92618 -
CHANGE OF MAILING ADDRESS 2011-04-28 ONE MAUCHLY, IRVINE, CA 92618 -
LC AMENDMENT 2008-08-21 - -
AMENDMENT 2005-04-19 - -
AMENDMENT 2004-10-25 - -
NAME CHANGE AMENDMENT 2004-06-17 N.R.L.L. EAST, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000172440 LAPSED 10-CA-4808 ST. LUCIE COUNTY CIRCUIT COURT 2011-02-16 2016-03-22 $11,828.78 FELIX FUENTES AND DINAH FUENTES, HIS WIFE, 2517 SW 12TH STREET, MIAMI, FL 33135
J11000172713 LAPSED 2010-20891-CINS VOLUSIA COUNTY CIRCUIT COURT 2011-01-11 2016-03-22 $35,128.31 FELIX FUENTES AND DINAH FUENTES, HIS IWFE, 2517 SW 12TH STREET, MIAMI, FL 33135

Documents

Name Date
Reg. Agent Resignation 2012-09-13
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-17
LC Amendment 2008-08-21
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-03
Reg. Agent Change 2006-07-12
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State