Search icon

NDL2, L.L.C. - Florida Company Profile

Company Details

Entity Name: NDL2, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NDL2, L.L.C. 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: 11 Jun 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000061734
FEI/EIN Number 300173022

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

Address: 31731 Northwestern Highway, Farmington Hills, MI, 48334, US
Mail Address: 31731 Northwestern Highway, Farmington Hills, MI, 48334, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZELINSKI MARY Manager 31731 Northwestern Highway, Farmington Hills, MI, 48334
JAKOBSON MARKUS Agent 1800 NW Corporate Blvd., Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 31731 Northwestern Highway, Suite 250W, Farmington Hills, MI 48334 -
CHANGE OF MAILING ADDRESS 2017-02-02 31731 Northwestern Highway, Suite 250W, Farmington Hills, MI 48334 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-02 1800 NW Corporate Blvd., Suite 101, Boca Raton, FL 33431 -
CONVERSION 2007-06-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000066257

Documents

Name Date
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State