Entity Name: | NURENBERG PARTNERS I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Feb 2006 (19 years ago) |
Date of dissolution: | 19 Nov 2021 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Nov 2021 (3 years ago) |
Document Number: | L06000013752 |
FEI/EIN Number | 141950993 |
Address: | 20941 Island Sound Circle, Unit 202, Estero, FL, 33928, US |
Mail Address: | 20941 Island Sound Circle, Unit 202, Estero, FL, 33928, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADLEY TODD L | Agent | 3001 TAMIAMI TRAIL N, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
NURENBERG MICHAEL G | Manager | 20941 Island Sound Circle, Estero, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-11-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | 20941 Island Sound Circle, Unit 202, Estero, FL 33928 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-28 | 20941 Island Sound Circle, Unit 202, Estero, FL 33928 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-21 | 3001 TAMIAMI TRAIL N, 400, NAPLES, FL 34103 | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-11-19 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-07 |
ANNUAL REPORT | 2014-03-29 |
ANNUAL REPORT | 2013-02-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State