Search icon

NOKTURNAL ESCAPE ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: NOKTURNAL ESCAPE ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOKTURNAL ESCAPE ENTERTAINMENT 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: 03 Aug 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: L11000088887
FEI/EIN Number NOT APPLICABLE

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

Address: 11338 Bridges Road, JACKSONVILLE, FL, 32218, US
Mail Address: 11338 Bridges Road, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASHINGTON EMANUEL Agent 11338 BRIDGES ROAD, JACKSONVILLE, FL, 32218
WASHINGTON EMANUEL Manager 11338 BRIDGES ROAD, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2021-12-16 - -
REGISTERED AGENT NAME CHANGED 2021-12-16 WASHINGTON, EMANUEL -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 11338 Bridges Road, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2016-04-29 11338 Bridges Road, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 11338 BRIDGES ROAD, JACKSONVILLE, FL 32218 -

Documents

Name Date
CORLCRACHG 2021-12-16
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State