Entity Name: | NORBECK ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORBECK ASSOCIATES, 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: | 07 May 2008 (17 years ago) |
Date of dissolution: | 27 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Feb 2022 (3 years ago) |
Document Number: | L08000046165 |
FEI/EIN Number |
205091112
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22451 GLENVIEW LANE, BONITA SPRINGS, FL, 34135 |
Mail Address: | 22451 GLENVIEW LANE, BONITA SPRINGS, FL, 34135 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NORBECK ASSOCIATES, LLC, CONNECTICUT | 0863986 | CONNECTICUT |
Name | Role | Address |
---|---|---|
NORBECK MICHELE R | Managing Member | 22451 GLENVIEW LANE, BONITA SPRINGS, FL, 34135 |
NORBECK TIMOTHY B | Managing Member | 22451 GLENVIEW LANE, BONITA SPRINGS, FL, 34135 |
NORBECK MICHELE R | Agent | 22451 GLENVIEW LANE, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-01-05 | NORBECK, MICHELE R | - |
CONVERSION | 2008-05-07 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000087517 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-27 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State