Entity Name: | NAMACO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
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 | Agent | 527 Hunting Club Ave, Clewiston, FL, 33440 |
Name | Role | Address |
---|---|---|
VIN NATHALIE | Manager | 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 | No data | PO BOX 16562, FORT LAUDERDALE, FL, 33318 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-27 | 527 Hunting Club Ave, Clewiston, FL 33440 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-27 | 527 Hunting Club Ave, Clewiston, FL 33440 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-27 | 527 Hunting Club Ave, Clewiston, FL 33440 | No data |
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 Feb 2025
Sources: Florida Department of State