Search icon

NATIONAL INSTITUTE FOR CIVIC ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL INSTITUTE FOR CIVIC ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL INSTITUTE FOR CIVIC ENTERPRISE 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: 08 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2011 (14 years ago)
Document Number: L10000014175
FEI/EIN Number 271875580

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

Address: 184 Whistling Run, Saint Augustine, FL, 32092, US
Mail Address: 184 Whistling Run, Saint Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERG DEBRA J Managing Member 184 Whistling Run, Saint Augustine, FL, 32092
BERG DEBRA J Agent 184 Whistling Run, Saint Augustine, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000104590 BERG INVESTORS EXPIRED 2017-09-20 2022-12-31 - 7330 NW 1 PLACE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 184 Whistling Run, Saint Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2020-03-17 184 Whistling Run, Saint Augustine, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 184 Whistling Run, Saint Augustine, FL 32092 -
REGISTERED AGENT NAME CHANGED 2013-03-26 BERG, DEBRA J -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State