Search icon

NDF BATTLE CREEK, LLC - Florida Company Profile

Company Details

Entity Name: NDF BATTLE CREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NDF BATTLE CREEK, 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: 09 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000025129
FEI/EIN Number 267809104

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

Mail Address: 401 W Ontario St Ste 220, Chicago, IL, 60654, US
Address: 13891 JETPORT LOOP ROAD, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Freeman Neil D Managing Member 401 W Ontario St Ste 220, Chicago, IL, 60654
FREEMAN PAUL H Agent 2 SOUTH UNIVERSITY DRIVE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-07-20 13891 JETPORT LOOP ROAD, SUITE 9, FORT MYERS, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-04 2 SOUTH UNIVERSITY DRIVE, SUITE 325, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-21 13891 JETPORT LOOP ROAD, SUITE 9, FORT MYERS, FL 33913 -

Documents

Name Date
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State