Entity Name: | NNN PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NNN PROPERTIES, 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: | 13 Mar 2009 (16 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: | L09000024633 |
FEI/EIN Number |
341801910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 747 110th Ave., Naples, FL, 34108, US |
Mail Address: | 30017 EUCLID AVENUE, WICKLIFFE, OH, 44092, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NERO NICK | Manager | 712 108th Avenue, Naples, FL, 34108 |
NERO COLLEEN R | Secretary | 30017 EUCLID AVENUE, WICKLIFFE, OH, 44092 |
NNN PROPERTIES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-10-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-03 | 747 110th Ave., Naples, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-03 | NNN Properties LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-03 | 747 110th Ave., Naples, FL 34108 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2013-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-15 |
REINSTATEMENT | 2022-10-03 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State