Entity Name: | NAVIN BROTHERS NURSERY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAVIN BROTHERS NURSERY, 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: | 11 Sep 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000086561 |
FEI/EIN Number |
19-1386656
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5251 SW 82ND AVENUE, DAVIE, FL, 33328, US |
Mail Address: | 5251 sw 82nd avenue, DAVIE, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAVIN GERALD FSR | Manager | 5251SW 82ND AVENUE, DAVIE, FL, 33328 |
NAVIN GERALD FSR | Agent | 5251 SW 82ND AVENUE, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-01-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-05 | NAVIN, GERALD F, SR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-24 | 5251 SW 82ND AVENUE, DAVIE, FL 33328 | - |
REINSTATEMENT | 2014-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-08-28 | - | - |
PENDING REINSTATEMENT | 2013-08-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-01-05 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-05 |
REINSTATEMENT | 2014-10-14 |
REINSTATEMENT | 2013-08-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State