Search icon

NJR RESORT MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: NJR RESORT MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NJR RESORT MANAGEMENT, 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: 26 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000006818
FEI/EIN Number 562431207

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

Address: 101 E. KENNEDY BLVD, SUITE 2110, TAMPA, FL, 33602, US
Mail Address: 101 E. KENNEDY BLVD, SUITE 2110, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ NATALIE Agent 101 E. KENNEDY BLVD, SUITE 2110, TAMPA, FL, 33602
PARKLAND CAPITAL, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2013-06-03 - -
REGISTERED AGENT NAME CHANGED 2013-06-03 GOMEZ, NATALIE -
REGISTERED AGENT ADDRESS CHANGED 2013-06-03 101 E. KENNEDY BLVD, SUITE 2110, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-16 101 E. KENNEDY BLVD, SUITE 2110, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2013-05-16 101 E. KENNEDY BLVD, SUITE 2110, TAMPA, FL 33602 -
LC NAME CHANGE 2007-05-23 NJR RESORT MANAGEMENT, LLC -
NAME CHANGE AMENDMENT 2005-04-18 NJR RESORT DEVELOPMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-26
Reg. Agent Change 2010-11-23
ADDRESS CHANGE 2010-11-04
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-02-14
LC Name Change 2007-05-23
ANNUAL REPORT 2007-02-27
ANNUAL REPORT 2006-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State