Search icon

N & A BILLIONAIRE LLC - Florida Company Profile

Company Details

Entity Name: N & A BILLIONAIRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

N & A BILLIONAIRE 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: 02 May 2011 (14 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: L11000051431
FEI/EIN Number 800714781

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

Address: 2389 WILTON DRIVE, WILTON MANORS, FL, 33305, UN
Mail Address: 2389 WILTON DRIVE, WILTON MANORS, FL, 33305, UN
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARADISO NITTAYA President 1315 NE 13TH AVE, FT LAUDERDALE, FL, 33304
PARADISO NITTAYA Agent 1315 NE 13TH AVE, FT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045988 GALANGA THAI KITCHEN AND SUSHI BAR EXPIRED 2011-05-13 2016-12-31 - 2389 WILTON MANORS DRIVE, WILTON MANORS, FL, 33305, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-01 2389 WILTON DRIVE, WILTON MANORS, FL 33305 UN -
CHANGE OF MAILING ADDRESS 2014-10-01 2389 WILTON DRIVE, WILTON MANORS, FL 33305 UN -
REGISTERED AGENT ADDRESS CHANGED 2014-10-01 1315 NE 13TH AVE, FT LAUDERDALE, FL 33304 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000460447 TERMINATED 1000000278529 BROWARD 2012-05-25 2032-05-30 $ 428.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23
REINSTATEMENT 2014-10-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
Florida Limited Liability 2011-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State