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