Search icon

NABER ASSOCIATES, L.L.C. - Florida Company Profile

Company Details

Entity Name: NABER ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NABER ASSOCIATES, 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: 09 Jan 2004 (21 years ago)
Document Number: L04000002505
FEI/EIN Number 030534328

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

Mail Address: PO Box 7474, Lakeland, FL, 33807, US
Address: 433 CAMEO, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE S N Manager PO Box 7474, Lakeland, FL, 33807
PRICE S N Agent 443 Cameo Drive, Lakeland, FL, 338032331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 443 Cameo Drive, Lakeland, FL 33803-2331 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 433 CAMEO, LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2023-04-21 PRICE, S NATHAN -
CHANGE OF MAILING ADDRESS 2021-04-20 433 CAMEO, LAKELAND, FL 33803 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000601127 LAPSED 10-CA-81-15-G SEMINOLE CTY. FL CIR. CT. DIV. 2010-05-12 2015-05-21 $58,029.59 CHICAGO TITLE INSURANCE COMPANY, 601 RIVERSIDE AVENUE, JACKSONVILLE, FL 32204
J08900016039 LAPSED 2007-CA-0375 10 JUD CIR POLK CTY FL 2008-08-20 2013-09-08 $61057.90 MICHAEL K. STEIDL; CHERYL ANN EVANS & REX P. COWAN, C/O POST OFFICE BOX 857, WINTER HAVEN, FL 33882

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State