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. |
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 |
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 |
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 |
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 | - | - |
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