Search icon

NM DEVELOPMENT GROUP, LLC

Company Details

Entity Name: NM DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Oct 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (8 years ago)
Document Number: L08000093541
FEI/EIN Number 263660149
Address: 225 BANYAN BLVD, SUITE 240, NAPLES, FL, 34102
Mail Address: 225 BANYAN BLVD, SUITE 240, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NM DEVELOPMENT GROUP, LLC 401(K) PLAN 2017 263660149 2018-10-22 NM DEVELOPMENT GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 2392345941
Plan sponsor’s address 225 BANYAN BOULEVARD, SUITE 240, NAPLES, FL, 34102

Signature of

Role Plan administrator
Date 2018-10-22
Name of individual signing ALBERT F. MOSCATO, JR.
Valid signature Filed with authorized/valid electronic signature
NM DEVELOPMENT GROUP, LLC 401(K) PLAN 2017 263660149 2018-05-01 NM DEVELOPMENT GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 2392345941
Plan sponsor’s address 225 BANYAN BOULEVARD, SUITE 240, NAPLES, FL, 34102

Signature of

Role Plan administrator
Date 2018-05-01
Name of individual signing ALBERT F. MOSCATO, JR.
Valid signature Filed with authorized/valid electronic signature
NM DEVELOPMENT GROUP, LLC 401(K) PLAN 2016 263660149 2017-05-09 NM DEVELOPMENT GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 2392345941
Plan sponsor’s address 225 BANYAN BOULEVARD, SUITE 240, NAPLES, FL, 34102

Signature of

Role Plan administrator
Date 2017-05-09
Name of individual signing ALBERT F. MOSCATO, JR.
Valid signature Filed with authorized/valid electronic signature
NM DEVELOPMENT GROUP, LLC 401(K) PLAN 2015 263660149 2016-01-19 NM DEVELOPMENT GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 2392345941
Plan sponsor’s address 225 BANYAN BOULEVARD, SUITE 240, NAPLES, FL, 34102

Signature of

Role Plan administrator
Date 2016-01-19
Name of individual signing ALBERT F. MOSCATO, JR.
Valid signature Filed with authorized/valid electronic signature
NM DEVELOPMENT GROUP, LLC 401(K) PLAN 2014 263660149 2015-09-22 NM DEVELOPMENT GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 2392345941
Plan sponsor’s address 225 BANYAN BOULEVARD, SUITE 240, NAPLES, FL, 34102

Plan administrator’s name and address

Administrator’s EIN 263660149
Plan administrator’s name NM DEVELOPMENT GROUP, LLC
Plan administrator’s address 225 BANYAN BOULEVARD, SUITE 240, NAPLES, FL, 34102
Administrator’s telephone number 2392345941

Signature of

Role Plan administrator
Date 2015-09-22
Name of individual signing ALBERT F. MOSCATO, JR.
Valid signature Filed with authorized/valid electronic signature
NM DEVELOPMENT GROUP, LLC 401(K) PLAN 2013 263660149 2014-04-10 NM DEVELOPMENT GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 2392345941
Plan sponsor’s address 225 BANYAN BOULEVARD, SUITE 240, NAPLES, FL, 34102

Plan administrator’s name and address

Administrator’s EIN 263660149
Plan administrator’s name NM DEVELOPMENT GROUP, LLC
Plan administrator’s address 225 BANYAN BOULEVARD, SUITE 240, NAPLES, FL, 34102
Administrator’s telephone number 2392345941

Signature of

Role Plan administrator
Date 2014-04-10
Name of individual signing ALBERT F. MOSCATO, JR.
Valid signature Filed with authorized/valid electronic signature
NM DEVELOPMENT GROUP, LLC 401(K) PLAN 2012 263660149 2013-05-28 NM DEVELOPMENT GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 2392345941
Plan sponsor’s address 225 BANYAN BOULEVARD, SUITE 240, NAPLES, FL, 34102

Plan administrator’s name and address

Administrator’s EIN 263660149
Plan administrator’s name NM DEVELOPMENT GROUP, LLC
Plan administrator’s address 225 BANYAN BOULEVARD, SUITE 240, NAPLES, FL, 34102
Administrator’s telephone number 2392345941

Signature of

Role Plan administrator
Date 2013-05-28
Name of individual signing ALBERT F. MOSCATO, JR.
Valid signature Filed with authorized/valid electronic signature
NM DEVELOPMENT GROUP, LLC 401(K) PLAN 2011 263660149 2012-07-16 NM DEVELOPMENT GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 2392345941
Plan sponsor’s address 225 BANYAN BOULEVARD, SUITE 240, NAPLES, FL, 34102

Plan administrator’s name and address

Administrator’s EIN 263660149
Plan administrator’s name NM DEVELOPMENT GROUP, LLC
Plan administrator’s address 225 BANYAN BOULEVARD, SUITE 240, NAPLES, FL, 34102
Administrator’s telephone number 2392345941

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing ALBERT F. MOSCATO, JR.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Coleman Kevin Agent 4001 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL, 341033556

PRIN

Name Role Address
MOSCATO ALBERT F PRIN 225 Banyan Blvd., Naples, FL, 34102

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-18 Coleman, Kevin No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-29 225 BANYAN BLVD, SUITE 240, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2011-03-29 225 BANYAN BLVD, SUITE 240, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State