Search icon

NABL, LLC - Florida Company Profile

Company Details

Entity Name: NABL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NABL, 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: 12 May 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 May 2021 (4 years ago)
Document Number: L09000045868
FEI/EIN Number 010923621

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

Address: 200 SW 6th St, Ft Lauderdale, FL, 33301, US
Mail Address: 200 SW 6th St, Ft Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON JAMES Manager 200 SW 6TH ST, FORT LAUDERDALE, FL, 33301
WHITESIDES RANDY D Managing Member 200 SW 6TH STREET, FT LAUDERDALE, FL, 33301
WHITESIDES RANDY D Agent 200 SW 6th St, Ft Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 94401 Overseas Hwy, Tavernier, FL 33070 -
CHANGE OF MAILING ADDRESS 2025-01-16 94401 Overseas Hwy, Tavernier, FL 33070 -
REGISTERED AGENT NAME CHANGED 2025-01-16 Corporation Service Company -
LC AMENDMENT AND NAME CHANGE 2021-05-19 NABL, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 200 SW 6th St, Ft Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-02-18 200 SW 6th St, Ft Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 200 SW 6th St, Ft Lauderdale, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-10
LC Amendment and Name Change 2021-05-19
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State