Entity Name: | NAP OF NORTH FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAP OF NORTH FLORIDA, 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. |
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: | 26 Jul 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000073225 |
FEI/EIN Number |
20-3369125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4901 southern hills sr, frisco, TX, 75034, US |
Mail Address: | 4901 southern hills dr, frisco, TX, 75034, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORIRAHIMI ALIREZA | Managing Member | 4901 southern hills dr, frisco, TX, 75034 |
MOSAVI PARVIN | Managing Member | 4901 southern hills dr, frisco, TX, 75034 |
Fairbanks Randal C | Agent | 113 Nature Walk Parkway, St. Augustine, FL, 32092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-31 | 113 Nature Walk Parkway, Suite 103, St. Augustine, FL 32092 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-31 | Fairbanks, Randal C. | - |
REINSTATEMENT | 2015-11-03 | - | - |
CHANGE OF MAILING ADDRESS | 2015-11-03 | 4901 southern hills sr, frisco, TX 75034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-03 | 4901 southern hills sr, frisco, TX 75034 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2007-12-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-30 |
AMENDED ANNUAL REPORT | 2016-04-04 |
AMENDED ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2016-03-23 |
REINSTATEMENT | 2015-11-03 |
REINSTATEMENT | 2009-10-13 |
ANNUAL REPORT | 2008-07-10 |
REINSTATEMENT | 2007-12-04 |
Florida Limited Liabilites | 2005-07-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State