Search icon

NCN BEVERAGES LLC

Company Details

Entity Name: NCN BEVERAGES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Dec 2012 (12 years ago)
Document Number: L12000092088
FEI/EIN Number 46-0760872
Address: 6868 NW 169 ST, MIAMI, FL, 33015, US
Mail Address: 6865 NW 169 ST, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALIBRANDI LAWRENCE D Agent 6865 NW 169 ST, MIAMI, FL, 33015

Managing Member

Name Role Address
ALIBRANDI LAWRENCE D Managing Member 6865 NW 169 ST, MIAMI, FL, 33015
STEFANELLI MICHELE Managing Member 245 HORTON HWY, FALL BRANCH, TN, 37656

Director

Name Role Address
GREENSPAN SONDRA Director 16060 EAST PIMLICO DRIVE, LOXAHATCHEE, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000064086 PRO POPS EXPIRED 2013-06-25 2018-12-31 No data 3380 DELRAY BAY DR, APT 702, DELRAY BEACH, FL, 33483-8602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 6868 NW 169 ST, UNIT E, MIAMI, FL 33015 No data
CHANGE OF MAILING ADDRESS 2020-06-26 6868 NW 169 ST, UNIT E, MIAMI, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 6865 NW 169 ST, UNIT E, MIAMI, FL 33015 No data
LC AMENDMENT AND NAME CHANGE 2012-12-04 NCN BEVERAGES LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State