Entity Name: | NANCY B. & ASSOCIATES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 May 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L09000049226 |
FEI/EIN Number | 900488706 |
Address: | 4235 BRANDON DRIVE, DELRAY BEACH, FL, 33445 |
Mail Address: | P.O. BOX 8392, DELRAY BEACH, FL, 33482 |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYLE NANCY | Agent | 4235 BRANDON DRIVE, DELRAY BEACH, FL, 33445 |
Name | Role | Address |
---|---|---|
BOYLE NANCY | President | 4235 BRANDON DRIVE, DELRAY BEACH, FL, 33445 |
Name | Role | Address |
---|---|---|
Boyle Brandon P | Vice President | 4235 BRANDON DRIVE, DELRAY BEACH, FL, 33445 |
Name | Role | Address |
---|---|---|
Velasquez Ana L | Secretary | 10867 Ravel Court, Boca Raton, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2016-10-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-30 | BOYLE, NANCY | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2011-03-18 | NANCY B. & ASSOCIATES LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-08-13 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-31 |
REINSTATEMENT | 2016-10-30 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-12 |
LC Amendment and Name Change | 2011-03-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State