Search icon

NACB HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: NACB HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NACB HOLDINGS, 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: 10 Jun 2008 (17 years ago)
Date of dissolution: 07 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: L08000057131
FEI/EIN Number 300492147

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

Address: 224 W CENTRAL PKWY, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 224 w central pkwy, suite 1024, altamonte springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Noah Managing Member 224 W CENTRAL PKWY, ALTAMONTE SPRINGS, FL, 32714
Davis Noah Agent 224 W CENTRAL PKWY, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-07 - -
CHANGE OF MAILING ADDRESS 2023-10-19 224 W CENTRAL PKWY, STE 1024, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 224 W CENTRAL PKWY, STE 1024, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 224 W CENTRAL PKWY, STE 1024, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2019-01-04 Davis, Noah -
LC AMENDMENT 2016-08-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000049736 ACTIVE 2020-CA-002748-K-K CIR CT SEMINOLE CTY 2022-01-11 2027-02-01 $148,592.66 930 WILLISTON PLAZA HOLDINGS, LLC, 812 EDGE FOREST TERRACE, SANFORD, FL 32771

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-07
AMENDED ANNUAL REPORT 2023-10-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-19
LC Amendment 2016-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State