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. |
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 |
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 |
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 | - | - |
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