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 |
Name | Role | Address |
---|---|---|
ALIBRANDI LAWRENCE D | Agent | 6865 NW 169 ST, MIAMI, FL, 33015 |
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 |
Name | Role | Address |
---|---|---|
GREENSPAN SONDRA | Director | 16060 EAST PIMLICO DRIVE, LOXAHATCHEE, FL, 33470 |
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 |
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 |
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