Search icon

NLBC JPH, LLC - Florida Company Profile

Company Details

Entity Name: NLBC JPH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NLBC JPH, 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: 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: 09 Jan 2008 (17 years ago)
Date of dissolution: 16 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: L08000003359
FEI/EIN Number NOT APPLICABLE

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

Mail Address: c/o Mario G. de Mendoza, III, P.A., 12765 Forest Hill Boulevard, Wellington, FL, 33414, US
Address: 2545 NORTHLAKE BLVD., North Palm Beach, FL, 33403-2006, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CINICOLO JOHN P Managing Member 2545 NORTHLAKE BLVD., North Palm Beach, FL, 334032006
HOLLANDER HAROLD H Managing Member 2545 NORTHLAKE BLVD., North Palm Beach, FL, 334032006
MARIO G. DE MENDOZA, III, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 2545 NORTHLAKE BLVD., North Palm Beach, FL 33403-2006 -
CHANGE OF MAILING ADDRESS 2013-03-05 2545 NORTHLAKE BLVD., North Palm Beach, FL 33403-2006 -
REGISTERED AGENT NAME CHANGED 2012-05-01 MARIO G. DE MENDOZA, III, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 12765 FOREST HILL BLVD, STE 1302, WELLINGTON, FL 33414 -
REINSTATEMENT 2012-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-05
Reg. Agent Change 2012-05-01
REINSTATEMENT 2012-04-03
Florida Limited Liability 2008-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State