Search icon

NDA LAND ACQUISITIONS/SUMMERLIN, LLC - Florida Company Profile

Company Details

Entity Name: NDA LAND ACQUISITIONS/SUMMERLIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NDA LAND ACQUISITIONS/SUMMERLIN, 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: 01 Feb 2006 (19 years ago)
Date of dissolution: 22 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2025 (3 months ago)
Document Number: L06000011687
FEI/EIN Number 260067405

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

Address: 12629 New Brittany Boulevard, BUILDING 16, FORT MYERS, FL, 33907, US
Mail Address: 12629 New Brittany Boulevard, BUILDING 16, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ERIC C Manager 12629 New Brittany Boulevard, FORT MYERS, FL, 33907
Whitley Steven R Manager 5249 Summerlin Commons Blvd, Fort Myers, FL, 33907
MILLER ERIC C Agent 12629 New Brittany Boulevard, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-29 12629 New Brittany Boulevard, BUILDING 16, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2013-03-29 12629 New Brittany Boulevard, BUILDING 16, FORT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-29 12629 New Brittany Boulevard, BUILDING 16, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2011-03-25 MILLER, ERIC C -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-22
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State