Search icon

NAG BAR L.L.C.

Company Details

Entity Name: NAG BAR L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Dec 2007 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L07000127326
FEI/EIN Number 261661061
Address: 2426 WILTON DRIVE, WILTON MANORS, FL, 33305
Mail Address: 2426 WILTON DRIVE, WILTON MANORS, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SILVERBERG & WEISS, P.A. Agent 1290 WESTON ROAD, WESTON, FL, 33326

Manager

Name Role Address
PADGETT JACKSON Manager 1290 WESTON ROAD, SUITE 218, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08004900178 MATTY'S EXPIRED 2008-01-04 2013-12-31 No data 533 NE 3RD AVE # 246, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-12-17 SILVERBERG & WEISS, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2012-12-17 1290 WESTON ROAD, 218, WESTON, FL 33326 No data
LC AMENDMENT 2011-01-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 2426 WILTON DRIVE, WILTON MANORS, FL 33305 No data
CHANGE OF MAILING ADDRESS 2008-04-17 2426 WILTON DRIVE, WILTON MANORS, FL 33305 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000261165 TERMINATED 1000000460652 BROWARD 2013-01-22 2033-01-30 $ 11,118.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000624398 LAPSED 10-039812 CACE (14) BROWARD CO CIRCUIT CT 2012-09-11 2017-09-26 $750,000.00 JACKSON PADGETT AND MARK NEGRETE, 1100 NE 34TH COURT, OAKLAND PARK, FLORIDA 33334

Documents

Name Date
ANNUAL REPORT 2012-12-17
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-13
LC Amendment 2011-01-04
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-17
Florida Limited Liability 2007-12-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State