Search icon

INTERSTATE NMB, LLC - Florida Company Profile

Company Details

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

INTERSTATE NMB, 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: 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: 04 Jan 2005 (20 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Dec 2012 (12 years ago)
Document Number: L05000003114
FEI/EIN Number 562505364

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

Address: 5853 SW 21 Street, West Park, FL, 33023, US
Mail Address: 5853 SW 21 Street, West Park, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIDGES WILSON H Manager 5853 SW 21 Street, West Park, FL, 33023
PAUL SUSAN D Manager 5853 SW 21 Street, West Park, FL, 33023
BRIDGES WILSON H Agent 5853 SW 21 Street, West Park, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000066928 MONTEREY PATIO BARS EXPIRED 2015-06-26 2020-12-31 - 3014 SW MARCO LANE, PALM CITY, FL, 24990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 5853 SW 21 Street, West Park, FL 33023 -
CHANGE OF MAILING ADDRESS 2024-03-18 5853 SW 21 Street, West Park, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 5853 SW 21 Street, West Park, FL 33023 -
REGISTERED AGENT NAME CHANGED 2020-03-02 BRIDGES, WILSON H -
LC AMENDED AND RESTATED ARTICLES 2012-12-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State