Search icon

NBC RV, LLC

Company Details

Entity Name: NBC RV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jan 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: L05000010755
FEI/EIN Number 202058613
Mail Address: 7593 Cordoba Circle, Naples, FL, 34109, US
Address: 195 Basik Drive, Naples, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BASIK Keith A Agent 7593 Cordoba Circle, Naples, FL, 34109

Manager

Name Role Address
BASIK KEITH Manager 7593 Cordoba Circle, NAPLES, FL, 34109
BASIK JEFF Manager 10098 Windy Pointe Ct, Ft. Myers, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000149507 THE HIDEOUT STORAGE PARK ACTIVE 2021-11-08 2026-12-31 No data 7593 CORDOBA CIRCLE, NAPLES, FL, 34109
G18000084776 NBC STORAGE PARK LLC EXPIRED 2018-08-02 2023-12-31 No data 7593 CORDOBA CIRCLE, NAPLES, FL, 34109
G14000121346 KBR MANAGEMENT GROUP EXPIRED 2014-12-03 2019-12-31 No data 7593 CORDOBA CIRCLE, NAPLES, FL, 34109
G12000075471 NBC STORAGE, LLC EXPIRED 2012-07-30 2017-12-31 No data 2338 IMMOKALEE ROAD, PME 109, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-12-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 195 Basik Drive, Naples, FL 34114 No data
CHANGE OF MAILING ADDRESS 2018-04-27 195 Basik Drive, Naples, FL 34114 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 7593 Cordoba Circle, Naples, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2015-04-27 BASIK, Keith A No data
REINSTATEMENT 2011-11-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
LC Amendment 2023-12-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State