Search icon

NDRE HOLDINGS, LLC - Florida Company Profile

Company Details

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

NDRE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Oct 2005 (20 years ago)
Document Number: L05000100176
FEI/EIN Number 203660732

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

Address: 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410, US
Mail Address: 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
STRINGER PAUL T President 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410
BALL RAYMOND E Vice President 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410
Helms Thomas Treasurer 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410
SCHNARE JAMES H Secretary 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410
Jaffe Amy Asst 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 3801 PGA Boulevard, Suite 565, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2018-04-12 3801 PGA Boulevard, Suite 565, Palm Beach Gardens, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State