Search icon

NOBARRI 5, LLC - Florida Company Profile

Company Details

Entity Name: NOBARRI 5, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOBARRI 5, 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: 13 Nov 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000109826
FEI/EIN Number 205885176

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

Address: 45283 OAK TRAIL, 1, CALLAHAN, FL, 32011, US
Mail Address: 115 North 1380 West, Orem, UT, 84057, US
ZIP code: 32011
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A6, INC Manager -
Innovative Chemical Applications Inc Member 115 North 1380 West, Orem, UT, 84057
HILLS8, LLP Member 115 NORTH 1380 WEST, OREM, UT, 84057
A6, INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-05-06 45283 OAK TRAIL, 1, CALLAHAN, FL 32011 -
LC NAME CHANGE 2021-02-24 NOBARRI 5, LLC -
REGISTERED AGENT NAME CHANGED 2014-01-13 A6, INC -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 118 West Adams Street, Suite 200, Jacksonville, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-26 45283 OAK TRAIL, 1, CALLAHAN, FL 32011 -

Documents

Name Date
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State