Search icon

NDN DEVELOPMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
NELSON STEINER Manager 401 S. ALBANY AVENUE, TAMPA, FL, 33606
STEINER NELSON Agent 401 S. ALBANY AVE., TAMPA, FL, 33606

Events

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 -

Debts

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

Documents

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