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. |
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 |
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 |
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 | - | - |
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