Entity Name: | NORBROOK CAPITAL MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORBROOK CAPITAL MANAGEMENT, 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. |
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: | 11 Apr 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jun 2015 (10 years ago) |
Document Number: | L07000038868 |
FEI/EIN Number |
260453365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2941 Azure Bay Court, NAPLES, FL, 34119, US |
Mail Address: | 2941 Azure Bay Court, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIAN GORDON-WHYTE CPA, LLC | Agent | - |
ROBINSON KHARY | Managing Member | 2941 Azure Bay Court, NAPLES, FL, 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000026258 | MAILPAC USA | EXPIRED | 2011-03-14 | 2016-12-31 | - | 1912 NW 184TH WAY, HOLLYWOOD, FL, 33029, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 2941 Azure Bay Court, NAPLES, FL 34119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 1 Aeropost Way, KIN 20835, Miami, FL 33206 | - |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 2941 Azure Bay Court, NAPLES, FL 34119 | - |
REINSTATEMENT | 2015-06-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-11 | GIAN GORDON-WHYTE CPA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-25 |
REINSTATEMENT | 2015-06-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State