Search icon

NNPR, LLC - Florida Company Profile

Company Details

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

NNPR, 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: 28 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000068500
FEI/EIN Number NOT APPLICABLE

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

Address: 4260 NW, Lauderhill, FL, 33313, US
Mail Address: PO Boc 451123, SUNRISE, FL, 33345, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REECE NORMA Agent 4360 NW, Lauderhill, FL, 33313
REECE NORMA Manager PO Boc 451123, SUNRISE, FL, 33345

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000095113 SANTOS AUTO EXPIRED 2014-09-17 2019-12-31 - 5051 SOUTH ST ROAD 7 BAY 502, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 4360 NW, 23rd Street, Lauderhill, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 4260 NW, 23rdStreet, Lauderhill, FL 33313 -
CHANGE OF MAILING ADDRESS 2016-04-29 4260 NW, 23rdStreet, Lauderhill, FL 33313 -
PENDING REINSTATEMENT 2013-03-05 - -
REGISTERED AGENT NAME CHANGED 2013-03-04 REECE, NORMA -
REINSTATEMENT 2013-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-03-04
Florida Limited Liability 2010-06-28

Date of last update: 01 May 2025

Sources: Florida Department of State