Search icon

NORMANDALE HOLDINGS, LLC. - Florida Company Profile

Company Details

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

NORMANDALE HOLDINGS, 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: 10 Nov 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L04000081678
FEI/EIN Number 201870528

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

Address: 15074 PARK OF COMMERCE BLVD., # 14, JUPITER, FL, 33478, US
Mail Address: 15074 PARK OF COMMERCE BLVD., # 14, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORMANDALE STEVEN J Managing Member 15074 PARK OF COMMERCE BLVD, STE 14, JUPITER, FL, 33478
WHITE CHARLES R. L. Agent 725 N. A1A, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 15074 PARK OF COMMERCE BLVD., # 14, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2009-04-30 15074 PARK OF COMMERCE BLVD., # 14, JUPITER, FL 33478 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000168927 LAPSED 50-2009-CA-042495-XXXX-MA 15TH JUDICIAL, PALM BEACH CO. 2011-02-02 2016-03-18 $476,713.45 WELLS FARGO BANK, N.A., C/O DORSEY SULLIVAN, II, 301 S. TRYON STREET, D1130-305, CHARLOTTE, NC 28288

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-06-18
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-03-15
Florida Limited Liability 2004-11-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State