Search icon

NPEG, LLC - Florida Company Profile

Company Details

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

NPEG, 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: 23 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000014218
FEI/EIN Number NOT APPLICABLE

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

Address: 1704 WOODWATCH WAY, BRANDON, FL, 33510
Mail Address: 1704 WOODWATCH WAY, BRANDON, FL, 33510
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
F & L CORP. Agent -
SIMMONS JAMES A Manager 1704 WOODWATCH WAY, BRANDON, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000007242 PREMIER CLASSIC MOTORCYCLES EXPIRED 2018-01-13 2023-12-31 - 1704 WOODWATCH WAY, BRANDON, FL, 33510
G14000031609 PREMIER CLASSIC MOTORCYCLE EXPIRED 2014-03-30 2019-12-31 - 17004 WOODWATCH WAY, BRANDON, FL, 33510
G08134900049 NPEG AUDIO EXPIRED 2008-05-10 2013-12-31 - 1704 WOODWATCH WAY, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2004-06-11 ONE INDEPENDENT DRIVE, SUITE 1300, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State