Search icon

NACALE, LLC - Florida Company Profile

Company Details

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

NACALE, 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: 06 Nov 2012 (12 years ago)
Date of dissolution: 26 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: L12000140965
FEI/EIN Number 46-1417614

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

Address: 140 ANDALUSIA WAY, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 140 ANDALUSIA WAY, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEIRA SAMPAIO CRISTIANO Manager 140 ANDALUSIA WAY, PALM BEACH GARDENS, FL, 33418
OLIVER FURTADO ESTELA Manager 140 ANDALUSIA WAY, PALM BEACH GARDENS, FL, 33418
ARM CONSULTING & CO Agent 3475 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 140 ANDALUSIA WAY, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2020-04-08 140 ANDALUSIA WAY, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 3475 SHERIDAN STREET, 313, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2014-04-22 ARM CONSULTING & CO -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State