Search icon

NALA, LLC

Company Details

Entity Name: NALA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Dec 2005 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L06000000094
FEI/EIN Number 204004150
Address: 100 E LINTON BLVD, 142A, DELRAY BEACH, FL, 33483, US
Mail Address: 100 E LINTON BLVD, 142A, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MARK ADRIAN Agent 100 E LINTON BLVD, DELRAY BEACH, FL, 33483

Manager

Name Role Address
MARK ADRIAN Manager 100 E LINTON BLVD SUITE 142A, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-05 100 E LINTON BLVD, 142A, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2008-05-05 100 E LINTON BLVD, 142A, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-05 100 E LINTON BLVD, 142A, DELRAY BEACH, FL 33483 No data
LC NAME CHANGE 2006-02-24 NALA, LLC No data
REGISTERED AGENT NAME CHANGED 2006-02-23 MARK, ADRIAN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000188081 LAPSED 10-03687-PGH SD FL BANKRUPTCY COURT 2011-03-11 2016-03-30 $30,000 WILLIAM A. BRANDT, JR. AS CHAPTER 7 TRUSTEE, C/O DEVELOPMENT SPECIALISTS, INC., 200 S BISCAYNE BLVD., SUITE 1818, MIAMI, FL 33131-2329

Documents

Name Date
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-27
LC Name Change 2006-02-24
ANNUAL REPORT 2006-02-23
Florida Limited Liability 2005-12-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State