Search icon

NATIONAL GROUP HOLDINGS I, LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL GROUP HOLDINGS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL GROUP HOLDINGS I, 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: 20 Aug 2007 (18 years ago)
Document Number: L07000085428
FEI/EIN Number 260751458

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

Address: 5821 NE 14TH AVE, FORT LAUDERDALE, FL, 33334, US
Mail Address: 5821 NE 14th Ave, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOKHOLT CONNIE S Chief Financial Officer 5821 NE 14TH AVE, FORT LAUDERDALE, FL, 33334
BOOKHOLT PETER E President 5821 NE 14TH AVE, FORT LAUDERDALE, FL, 33334
LARSON DEMIAN S Chief Operating Officer 5821 NE 14TH AVE, FORT LAUDERDALE, FL, 33334
BOOKHOLT CONNIE S Agent 5821 NE 14TH AVE, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-03-25 5821 NE 14TH AVE, FORT LAUDERDALE, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 5821 NE 14TH AVE, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-02 5821 NE 14TH AVE, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 2008-02-28 BOOKHOLT, CONNIE SCFO -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State