Search icon

NIAGARA NEW COMMAND, LLC - Florida Company Profile

Company Details

Entity Name: NIAGARA NEW COMMAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NIAGARA NEW COMMAND, 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: 12 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2014 (10 years ago)
Document Number: L08000015533
FEI/EIN Number 262278544

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

Address: 12184 RIVERBEND RD, PORT ST LUCIE, FL, 34984
Mail Address: 1229 S OLD US HIGHWAY 23, BRIGHTON, MI, 48114, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADY CHRIS Managing Member 2013 GIOVANNI COURT, CARY, NC, 27539
BRADY TERRI Managing Member 2013 GIOVANNI COURT, CARY, NC, 27539
WOODWARD ORRIN Agent 12184 RIVERBEND RD, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-16 12184 RIVERBEND RD, PORT ST LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2014-12-16 12184 RIVERBEND RD, PORT ST LUCIE, FL 34984 -
REGISTERED AGENT NAME CHANGED 2014-12-16 WOODWARD, ORRIN -
REGISTERED AGENT ADDRESS CHANGED 2014-12-16 12184 RIVERBEND RD, PORT ST LUCIE, FL 34984 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State