Search icon

NTAD INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: NTAD INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NTAD INTERNATIONAL 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: 14 Aug 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Oct 2008 (17 years ago)
Document Number: L08000078085
FEI/EIN Number 263207916

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

Address: 150 BRADLEY PLACE STE 406, PALM BEACH, FL, 33480
Mail Address: 150 BRADLEY PLACE STE 406, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TSAI NANCY ANN R Managing Member 150 BRADLEY PLACE STE 406, PALM BEACH, FL, 33480
TSAI NANCY ANN R Agent 150 BRADLEY PLACE STE 406, PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019300 NANCY AR PAUL, LLC ACTIVE 2020-02-12 2025-12-31 - 150 BRADLEY PLACE, UNIT 406, PALM BEACH, FL, 33480
G10000108425 ARTCASTE, LLC EXPIRED 2010-11-29 2015-12-31 - NTAD INTERNATIONAL, LLC, 150 BRADLEY PL, #406, PALM BEACH, FL, 33480
G08296900113 RAEBURN PAUL LLC EXPIRED 2008-10-22 2013-12-31 - 150 BRADLEY PLACE, SUITE 406, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2008-10-21 NTAD INTERNATIONAL LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State