Search icon

NORM AND DEE LLC. - Florida Company Profile

Company Details

Entity Name: NORM AND DEE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORM AND DEE 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: 17 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Feb 2023 (2 years ago)
Document Number: L11000131491
FEI/EIN Number 650453656

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

Address: 9102 W. Bay Harbor Drive, UNIT 3DW, BAY HARBOR ISLANDS, FL, 33154, US
Mail Address: 230 HUNTERS TRAIL, LONGWOOD, FL, 32779, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONALD VOLK FAMILY TRUST Managing Member 9102 W. Bay Harbor Drive, Bay Harbor Islands, FL, 33154
KAHN CONRAD Agent 230 HUNTERS TRAIL, LONGWOOD, FL, 32779
CONRAD KAHN REVOCABLE TRUST Managing Member 230 HUNTERS TRAIL, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-09 9102 W. Bay Harbor Drive, UNIT 3DW, 3DW, BAY HARBOR ISLANDS, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 230 HUNTERS TRAIL, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2024-02-09 KAHN, CONRAD -
LC AMENDMENT 2023-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 9102 W. Bay Harbor Drive, UNIT 3DW, 3DW, BAY HARBOR ISLANDS, FL 33154 -
LC AMENDMENT 2012-04-23 - -
CONVERSION 2011-11-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P93000077068. CONVERSION NUMBER 900000117629

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-09
LC Amendment 2023-02-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State