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 |
Name | Role | Address |
---|---|---|
BASIK Keith A | Agent | 7593 Cordoba Circle, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
BASIK KEITH | Manager | 7593 Cordoba Circle, NAPLES, FL, 34109 |
BASIK JEFF | Manager | 10098 Windy Pointe Ct, Ft. Myers, FL, 33912 |
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 |
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 |
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