Entity Name: | NFI SARASOTA TWO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NFI SARASOTA TWO, 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: | 21 Nov 2007 (17 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: | L07000117288 |
FEI/EIN Number |
261499818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1295 US Highway One, NORTH PALM BEACH, FL, 33408, US |
Mail Address: | 1295 US Highway One, NORTH PALM BEACH, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICKLAUS GARY T | Manager | 1295 US Highway One, NORTH PALM BEACH, FL, 33408 |
Garrido Rose | Auth | 1295 US Highway One, NORTH PALM BEACH, FL, 33408 |
NASON, YEAGER, GERSON, HARRIS & FUMERO, P. | Agent | 3001 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-07 | 3001 PGA BOULEVARD, SUITE 305, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-15 | 1295 US Highway One, Third Floor, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2018-04-15 | 1295 US Highway One, Third Floor, NORTH PALM BEACH, FL 33408 | - |
MERGER | 2009-03-13 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000094895 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-08-30 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State