Search icon

U.S. NADLAN, LLC

Company Details

Entity Name: U.S. NADLAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Sep 2011 (13 years ago)
Date of dissolution: 22 Sep 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2022 (2 years ago)
Document Number: L11000108861
FEI/EIN Number 453416697
Address: 1707 Orlando central parkway, Orlando, FL, 32809, US
Mail Address: 1707 Orlando central parkway, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ILUZ OFIR Agent 11951 International Drive, Orlando, FL, 32821

Managing Member

Name Role Address
ILUZ OFIR Managing Member 155 S Court Ave, Orlando, FL, 32801
ALON TAERI Managing Member 1707 Orlando central parkway, Orlando, FL, 32809
BARAK LEVI Managing Member 1707 Orlando central parkway, Orlando, FL, 32809
BARAK AZULAY Managing Member 155 S Court Ave, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000142111 USA CAIPTAL GROUP LLC ACTIVE 2021-10-25 2026-12-31 No data 1707 ORLANDO CENTRAL PKWY, STE 430, ORLANDO, FL, 32809
G18000075652 FAST BUY PROS EXPIRED 2018-07-11 2023-12-31 No data 2111 E. MICHIGAN ST, SUITE 229, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-17 11951 International Drive, Suite # 2C1, Orlando, FL 32821 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 1707 Orlando central parkway, Suite 430, Orlando, FL 32809 No data
CHANGE OF MAILING ADDRESS 2020-01-22 1707 Orlando central parkway, Suite 430, Orlando, FL 32809 No data
LC AMENDMENT 2011-10-04 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-22
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State