Search icon

NLOFA LLC - Florida Company Profile

Company Details

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

NLOFA 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: 04 Aug 2010 (15 years ago)
Date of dissolution: 23 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2021 (4 years ago)
Document Number: L10000081656
FEI/EIN Number 273176865

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

Address: 4300 WEST LAKE MARY BLVD, BLDG 1010 #335, LAKE MARY, FL, 32746
Mail Address: 4300 WEST LAKE MARY BLVD, BLDG 1010 #335, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEIR DENNIS Manager 4300 WEST LAKE MARY BLVD BLDG 1010 #335, LAKE MARY, FL, 32746
BARKETT DAVID Agent 1005 DELRIDGE AVENUE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-23 - -
LC STMNT OF RA/RO CHG 2020-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 4300 WEST LAKE MARY BLVD, BLDG 1010 #335, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2020-04-14 4300 WEST LAKE MARY BLVD, BLDG 1010 #335, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2020-04-14 BARKETT, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 1005 DELRIDGE AVENUE, ORLANDO, FL 32804 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-23
ANNUAL REPORT 2020-05-16
CORLCRACHG 2020-04-14
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State