Search icon

NUBO BOTTLE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: NUBO BOTTLE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUBO BOTTLE COMPANY, 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 Oct 2010 (15 years ago)
Date of dissolution: 01 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2023 (2 years ago)
Document Number: L10000112755
FEI/EIN Number 271135754

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

Address: 3000 NW 25th Ave, Suite 8, Pompano Beach, FL, 33069, US
Mail Address: 10241 SW VISCONTI WAY, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOHL Kirsten V Managing Member 3700 NW 124 TH Ave, Coral Springs, FL, 33065
KOHL ABRAHAM KDr. Agent 10241 SW VISCONTI WAY, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-01 - -
CHANGE OF MAILING ADDRESS 2022-03-27 3000 NW 25th Ave, Suite 8, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-27 10241 SW VISCONTI WAY, PORT SAINT LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2021-03-22 KOHL, ABRAHAM K , Dr. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 3000 NW 25th Ave, Suite 8, Pompano Beach, FL 33069 -
CONVERSION 2010-10-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000082820. CONVERSION NUMBER 300000108553

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-01
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-20

Date of last update: 02 May 2025

Sources: Florida Department of State