Search icon

NYFL COMMERCIAL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: NYFL COMMERCIAL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NYFL COMMERCIAL 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 30 Sep 2009 (16 years ago)
Date of dissolution: 01 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2018 (7 years ago)
Document Number: L09000094544
FEI/EIN Number 271071526

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

Address: 7011/7051 CYPRESS TERRACE, FORT MYERS, FL, 33907, US
Mail Address: 18011 S TAMIAMI TR, STE 16 - PMB 153, FORT MYERS, FL, 33908
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASILAKOS ANASTASIOS Managing Member P.O. Box 280290, BROOKLYN, NY, 11228
Mayhugh Chase Agent 13690 Eagle Ridge Drive, Fort Myers, FL, 33912

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-16 13690 Eagle Ridge Drive, Fort Myers, FL 33912 -
REGISTERED AGENT NAME CHANGED 2018-02-16 Mayhugh, Chase -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-10 7011/7051 CYPRESS TERRACE, FORT MYERS, FL 33907 -
LC AMENDMENT 2011-10-11 - -
LC AMENDMENT 2010-07-28 - -
LC AMENDMENT 2010-06-28 - -
CHANGE OF MAILING ADDRESS 2010-06-28 7011/7051 CYPRESS TERRACE, FORT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2018-02-16
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-15
LC Amendment 2011-10-11
ANNUAL REPORT 2011-04-28
CORLCMMRES 2010-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State