Search icon

NATIONAL ASSOCIATION OF PRACTICE BROKERS AND CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL ASSOCIATION OF PRACTICE BROKERS AND CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL ASSOCIATION OF PRACTICE BROKERS AND CONSULTANTS, 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: 22 Oct 2008 (16 years ago)
Document Number: L08000099415
FEI/EIN Number 263579637

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

Address: 655 EMPORIA RD, BOULDER, CO, 80305, US
Mail Address: 655 EMPORIA RD, BOULDER, CO, 80305, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CTC ASSOCIATES LLC Managing Member -
Hudson Transition Partners Manager 511 Beahan Road, Rochester, NY, 14624
McLerran and Moncrief Transitions Manager 3755 S. Capital of Texas Hwy, Austin, TX, 78704
Lewis Laura Auth 655 Emporia Rd, Boulder, CO, 80305
Hudson Brian Authorized Member 655 EMPORIA RD, BOULDER, CO, 80305
LEWIS LAURA Agent 655 EMPORIA RD, BOULDER, FL, 80305

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 655 EMPORIA RD, BOULDER, FL 80305 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-16 655 EMPORIA RD, BOULDER, CO 80305 -
CHANGE OF MAILING ADDRESS 2018-03-16 655 EMPORIA RD, BOULDER, CO 80305 -
REGISTERED AGENT NAME CHANGED 2018-03-16 LEWIS, LAURA -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State