Search icon

NAP OF NORTH FLORIDA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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