Entity Name: | NTR HOLDCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NTR HOLDCO, 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: |
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: | 03 May 2007 (18 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: | L07000047458 |
FEI/EIN Number |
260284268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13247 SEAWAY RD, GULFPORT, MS, 39503, US |
Mail Address: | 13247 SEAWAY RD, GULFPORT, MS, 39503, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANE JOHN I | Managing Member | 13247 SEAWAY ROAD, GULFPORT, MS, 39503 |
SMITH WILLIAM S | Managing Member | 13247 SEAWAY ROAD, GULFPORT, MS, 39503 |
BOURGEOIS WAYNE J | Managing Member | 13247 SEAWAY ROAD, GULFPORT, MS, 39503 |
HAFT STUART J | Agent | 340 ROYAL POINCIANA WAY, SUITE 321, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-03 | HAFT, STUART J | - |
REINSTATEMENT | 2017-05-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-03 | 13247 SEAWAY RD, GULFPORT, MS 39503 | - |
CHANGE OF MAILING ADDRESS | 2017-05-03 | 13247 SEAWAY RD, GULFPORT, MS 39503 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2015-05-15 | NTR HOLDCO, LLC | - |
LC NAME CHANGE | 2007-07-02 | INTERNATIONAL YACHT COLLECTION, LLC | - |
LC AMENDMENT | 2007-06-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000142927 | LAPSED | CACE 16 18323 | BROWARD CO. | 2017-09-18 | 2023-04-06 | $149,224.24 | CIT FINANCE LLC, 1 CIT DRIVE, LIVINGSTON, NJ 07039 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-09-08 |
ANNUAL REPORT | 2020-09-18 |
ANNUAL REPORT | 2019-07-17 |
ANNUAL REPORT | 2018-06-27 |
REINSTATEMENT | 2017-05-03 |
LC Amendment and Name Change | 2015-05-15 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State