Search icon

NAFDOF27, LLC - Florida Company Profile

Company Details

Entity Name: NAFDOF27, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAFDOF27, 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: 17 Sep 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: L12000119019
FEI/EIN Number 33-1226033

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

Address: 1110 Pine Ridge Rd., Naples, FL, 34108, US
Mail Address: 2316 Pine Ridge Road, Naples, FL, 34109, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASLER GIDEON Manager 55 KING STREET, 6TH FLOOR, MANCHESTER, UK, M24L-
WESSELS ALBERT Manager 1110 Pine Ridge Rd., Naples, FL, 34108
OLSEN LAW PARTNERS, LLP Agent 2518 EDGEWATER DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 1110 Pine Ridge Rd., Suite 303, Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2017-03-17 1110 Pine Ridge Rd., Suite 303, Naples, FL 34108 -
LC AMENDMENT 2014-04-09 - -
REGISTERED AGENT NAME CHANGED 2014-04-09 OLSEN LAW PARTNERS, LLP -
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 2518 EDGEWATER DRIVE, ORLANDO, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-23
LC Amendment 2014-04-09
ANNUAL REPORT 2014-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State