Search icon

NORBROOK CAPITAL MANAGEMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
GIAN GORDON-WHYTE CPA, LLC Agent -
ROBINSON KHARY Managing Member 2941 Azure Bay Court, NAPLES, FL, 34119

Fictitious Names

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

Events

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 - -

Documents

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