Search icon

NDK GROUP, LLC - Florida Company Profile

Company Details

Entity Name: NDK GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NDK GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Oct 2011 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Oct 2023 (a year ago)
Document Number: L11000115648
FEI/EIN Number 453570342

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

Address: 3077 SW 13TH DRIVE, DEERFIELD BEACH, FL, 33442
Mail Address: 3077 SW 13TH DRIVE, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOLAN WILLIAM Manager 3077 SW 13TH DRIVE, DEERFIELD BEACH, FL, 33442
DONOGHUE MATTHEW Manager 3077 SW 13TH DRIVE, DEERFIELD BEACH, FL, 33442
KANTOR SHANNON Manager 3077 SW 13TH DRIVE, DEERFIELD BEACH, FL, 33442
NOLAN CHRISTIAN Manager 3077 SW 13TH DRIVE, DEERFIELD BEACH, FL, 33442
DONOGHUE MATTHEW Agent 3077 SW 13TH DR., DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-10-26 - -
REGISTERED AGENT NAME CHANGED 2023-10-26 DONOGHUE, MATTHEW -
REGISTERED AGENT ADDRESS CHANGED 2023-10-26 3077 SW 13TH DR., DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2012-10-08 3077 SW 13TH DRIVE, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2012-10-08 3077 SW 13TH DRIVE, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
CORLCRACHG 2023-10-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State