Search icon

NUBRELLA ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: NUBRELLA ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUBRELLA ENTERPRISES, 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: 03 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000045855
FEI/EIN Number 45-5082068

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

Address: 5500 N. Military Trail, suite 226, boca raton, FL, 33496, US
Mail Address: 5500 N. Military Trail, suite 226, boca raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAUFMAN ALAN Managing Member 5500 N. Military Trail, boca raton, FL, 33496
kaufman alan Agent 5500 N. Military Trail, boca raton, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 5500 N. Military Trail, suite 226, boca raton, FL 33496 -
REINSTATEMENT 2022-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 5500 N. Military Trail, suite 226, boca raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2022-04-13 5500 N. Military Trail, suite 226, boca raton, FL 33496 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 kaufman, alan -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-10-15 - -

Documents

Name Date
REINSTATEMENT 2022-04-13
ANNUAL REPORT 2020-01-30
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-13
REINSTATEMENT 2013-10-15
LC Amendment and Name Change 2012-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State