Entity Name: | NAKAMUCHI TRADING, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAKAMUCHI TRADING, 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. |
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: | 05 Jan 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L05000001557 |
FEI/EIN Number |
202105864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8902 N Dale Mabry Hwy, Suite 200, Tampa, FL, 33614, US |
Mail Address: | 8902 N Dale Mabry Hwy, Suite 200, Tampa, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICE MITCHELL F | Manager | 8902 N DALE MABRY HWY, STE 200, TAMPA, FL, 33614 |
HACKNER MARK O | Manager | 1266 WEST PACES FERRY RD #443, ATLANTA, GA, 30327 |
Dworzanowski Greg | Agent | 5422 Bay Center Dr., TAMPA, FL, 336093501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-06 | 8902 N Dale Mabry Hwy, Suite 200, Tampa, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2019-04-06 | 8902 N Dale Mabry Hwy, Suite 200, Tampa, FL 33614 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-07 | Dworzanowski, Greg | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-07 | 5422 Bay Center Dr., Suite 110, TAMPA, FL 33609-3501 | - |
NAME CHANGE AMENDMENT | 2006-02-09 | NAKAMUCHI TRADING, L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-03-24 |
ANNUAL REPORT | 2012-03-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State