Search icon

NDWG HOLDINGS, LLC - Florida Company Profile

Company Details

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

NDWG 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: 03 Mar 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000021266
FEI/EIN Number 202439703

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

Address: 868 106TH AVENUE NORTH, NAPLES, FL, 34108, US
Mail Address: 2035 CROCKER RD., SUITE 201, WESTLAKE, OH, 44145, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCZE NORMAN E Managing Member 13001 ATHENS AVE, SUITE 200, LAKEWOOD, OH, 44107
COLE BRIAN A Managing Member 25456 HILLARD AVENUE, WESTLAKE, OH, 44145
INCZE NORMAN E Agent 868 106TH AVENUE NORTH, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-06 868 106TH AVENUE NORTH, NAPLES, FL 34108 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-01-05 868 106TH AVENUE NORTH, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2006-01-26 INCZE, NORMAN E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001285338 LAPSED 2012-CA-479 20TH CIR. COLLIER CO CIR CT 2013-07-17 2018-08-21 $213,421.23 EVERBANK, 501 RIVERSIDE AVENUE, 12TH FLOOR, JACKSONVILLE, FL 32202

Documents

Name Date
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-05-20
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-26
Florida Limited Liability 2005-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State