Entity Name: | NT HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NT 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. |
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: | 10 Dec 2008 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Dec 2021 (3 years ago) |
Document Number: | L08000113160 |
FEI/EIN Number |
263895985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1166 W. Newport Center Drive, Suite 112, Deerfield Beach, FL, 33442, US |
Mail Address: | 1166 W. Newport Center Drive, Suite 112, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HELLER NEAL | Director | 1166 W. Newport Center Drive, Deerfield Beach, FL, 33442 |
HELLER NEAL | Agent | 420 S STATE RD 7, HOLLYWOOD, FL, 33023 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000041230 | HICI GO | ACTIVE | 2022-03-31 | 2027-12-31 | - | 1166 W NEWPORT CENTER DRIVE STE 112, DEERFIELD BCH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-11 | 1166 W. Newport Center Drive, Suite 112, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2025-01-11 | 1166 W. Newport Center Drive, Suite 112, Deerfield Beach, FL 33442 | - |
LC AMENDMENT | 2021-12-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-10 | 2001 W SAMPLE ROAD, SUITE 318, POMPANO BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2021-12-10 | 2001 W SAMPLE ROAD, SUITE 318, POMPANO BEACH, FL 33064 | - |
LC AMENDMENT | 2021-10-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-15 | 420 S STATE RD 7, HOLLYWOOD, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-06 | HELLER, NEAL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-21 |
LC Amendment | 2021-12-10 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-25 |
AMENDED ANNUAL REPORT | 2018-06-08 |
ANNUAL REPORT | 2018-01-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9148508409 | 2021-02-16 | 0455 | PPS | 31368 Palm Song Pl, Wesley Chapel, FL, 33545-5132 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State