Entity Name: | NAFDOF08, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAFDOF08, 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. |
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: | 08 Sep 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000103005 |
FEI/EIN Number |
38-3900625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1110 Pine Ridge Rd., Naples, FL, 34108, US |
Mail Address: | 2316 Pine Ridge Road, Naples, FL, 34109, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NAFDOF08, LLC, ILLINOIS | LLC_04520157 | ILLINOIS |
Name | Role | Address |
---|---|---|
KASLER GIDEON | Manager | 55 KING STREET, 6TH FLOOR, MANCHESTER, UK, M24L- |
WESSELS ALBERT | Manager | 1110 Pine Ridge Rd, Naples, FL, 34108 |
OLSEN LAW PARTNERS, LLP | Agent | 2518 EDGEWATER DRIVE, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-21 | 1110 Pine Ridge Rd., Suite 303, Naples, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2017-03-17 | 1110 Pine Ridge Rd., Suite 303, Naples, FL 34108 | - |
LC AMENDMENT | 2014-04-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-09 | OLSEN LAW PARTNERS, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-09 | 2518 EDGEWATER DRIVE, ORLANDO, FL 32804 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-20 |
LC Amendment | 2014-04-09 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State