Search icon

NEARCTIC LLC

Company Details

Entity Name: NEARCTIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Oct 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Oct 2010 (14 years ago)
Document Number: L10000108459
FEI/EIN Number 273713396
Address: 500 E Las Olas Blvd, Ft Lauderdale, FL, 33301, US
Mail Address: 500 E Las Olas Blvd, Ft Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RIPAMONTI SERGIO Agent 500 E Las Olas Blvd, Ft Lauderdale, FL, 33301

Managing Member

Name Role Address
Ripamonti Briyidt Managing Member 500 E Las Olas Blvd, Ft Lauderdale, FL, 33301

Manager

Name Role Address
Ripamonti Sergio Manager 500 E Las Olas Blvd, Ft Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000067756 #SOSWATER ACTIVE 2024-05-29 2029-12-31 No data 500 E LAS OLAS BLVD, SUITE 1004, FT LAUDERDALE, FL, 33301
G19000034908 CLUB ELLAS VIP EXPIRED 2019-03-15 2024-12-31 No data 15811 COLLINS AVE, 701, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 500 E Las Olas Blvd, 1004, Ft Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2024-04-30 500 E Las Olas Blvd, 1004, Ft Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 500 E Las Olas Blvd, 1004, Ft Lauderdale, FL 33301 No data
LC AMENDMENT 2010-10-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State