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