Search icon

NAMACO LLC - Florida Company Profile

Company Details

Entity Name: NAMACO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAMACO 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: 07 Dec 2011 (13 years ago)
Date of dissolution: 23 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2022 (3 years ago)
Document Number: L11000137699
FEI/EIN Number 45-3944555

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

Address: 527 Hunting Club Ave, Clewiston, FL, 33440, US
Mail Address: 527 Hunting Club Ave, Clewiston, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIN NATHALIE Manager 527 Hunting Club Ave, Clewiston, FL, 33440
VIN NATHALIE Agent 527 Hunting Club Ave, Clewiston, FL, 33440

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000120008 LABOVEA EXPIRED 2011-12-10 2016-12-31 - PO BOX 16562, FORT LAUDERDALE, FL, 33318

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-27 527 Hunting Club Ave, Clewiston, FL 33440 -
CHANGE OF MAILING ADDRESS 2021-03-27 527 Hunting Club Ave, Clewiston, FL 33440 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-27 527 Hunting Club Ave, Clewiston, FL 33440 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-23
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State