Search icon

NBG2645, LLC - Florida Company Profile

Company Details

Entity Name: NBG2645, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NBG2645, 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: 21 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000098561
FEI/EIN Number 711053008

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

Address: 3800 S Ocean Dr, HOLLYWOOD, FL, 33019, US
Mail Address: 3800 S Ocean Dr, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGESCU Valentina N Manager 3800 S Ocean Dr, HOLLYWOOD, FL, 33019
GEORGESCU BOGDAN Manager 3800 S Ocean Dr, HOLLYWOOD, FL, 33019
MITCHELL J. HOWARD CPA, PA Agent 3800 S OCEAN DRIVE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 3800 S Ocean Dr, Suite 228, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2015-02-10 3800 S Ocean Dr, Suite 228, HOLLYWOOD, FL 33019 -
LC AMENDMENT 2012-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-09-27 MITCHELL J. HOWARD CPA, PA -
REGISTERED AGENT ADDRESS CHANGED 2012-09-27 3800 S OCEAN DRIVE, SUITE 228, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-25
LC Amendment 2012-09-27
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State