Entity Name: | NDN DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NDN DEVELOPMENT, 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: | 29 Aug 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L05000085423 |
FEI/EIN Number |
203398549
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 S. ALBANY AVENUE, TAMPA, FL, 33606, US |
Mail Address: | 401 S. ALBANY AVENUE, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON STEINER | Manager | 401 S. ALBANY AVENUE, TAMPA, FL, 33606 |
STEINER NELSON | Agent | 401 S. ALBANY AVE., TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-28 | 401 S. ALBANY AVENUE, TAMPA, FL 33606 | - |
REINSTATEMENT | 2015-01-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-28 | STEINER, NELSON | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-28 | 401 S. ALBANY AVENUE, TAMPA, FL 33606 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2012-06-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-18 | 401 S. ALBANY AVE., TAMPA, FL 33606 | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2005-09-01 | NDN DEVELOPMENT, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000748991 | TERMINATED | 1000000238504 | HERNANDO | 2011-10-27 | 2031-11-17 | $ 1,978.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
REINSTATEMENT | 2015-01-28 |
LC Amendment | 2012-06-18 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-04 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-04-26 |
Article of Correction/NC | 2005-09-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State