Search icon

NDM HOLDINGS, LLC - Florida Company Profile

Company Details

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

NDM HOLDINGS, 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: 19 Apr 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000046427
FEI/EIN Number 451768979

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

Address: 1560 W Cleveland St, TAMPA, FL, 33606, US
Mail Address: 1128 Shipwatch Circle, TAMPA, FL, 33602, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAPNER ELIZABETH L Manager 1560 W CLEVELAND ST, TAMPA, FL, 33606
Swindal Stephen W Manager 908 20th St. S., Tampa, FL, 33605
BELDEN DOUGLAS EJr. Authorized Member 1128 SHIPWATCH CIRCLE, TAMPA, FL, 33602
HAPNER ELIZABETH L Agent 1560 W CLEVELAND ST, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 1560 W Cleveland St, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 1560 W CLEVELAND ST, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2014-04-10 1560 W Cleveland St, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State