Search icon

NORBECK ASSOCIATES, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of NORBECK ASSOCIATES, LLC, CONNECTICUT 0863986 CONNECTICUT

Key Officers & Management

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

Events

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

Documents

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