Search icon

NADJA MARIE BRUNNER, LLC - Florida Company Profile

Company Details

Entity Name: NADJA MARIE BRUNNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NADJA MARIE BRUNNER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Sep 2012 (13 years ago)
Document Number: L11000043808
FEI/EIN Number NOT APPLICABLE

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

Address: 502 SW 51st Terrace, CAPE CORAL, FL, 33914, US
Mail Address: 502 SW 51st Terrace, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNNER CICATELLI NADJA-MARIE Managing Member 502 SW 51st Terrace, CAPE CORAL, FL, 33914
Brunner Cicatelli Nadja-Marie Agent 502 SW 51st Terrace, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 502 SW 51st Terrace, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2020-05-01 502 SW 51st Terrace, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2020-05-01 Brunner Cicatelli, Nadja-Marie -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 502 SW 51st Terrace, CAPE CORAL, FL 33914 -
LC AMENDMENT AND NAME CHANGE 2012-09-06 NADJA MARIE BRUNNER, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State