Search icon

N2OLAS PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: N2OLAS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

N2OLAS PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: L13000029583
FEI/EIN Number 46-2146822

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

Address: 101 S Fort Lauderdale Beach Blvd, Fort Lauderdale, FL, 33316, US
Mail Address: 101 S Fort Lauderdale Beach Blvd, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HACKBUSH ROGER Managing Member 101 S Fort Lauderdale Beach Blvd, Fort Lauderdale, FL, 33316
EGAWA KAY Managing Member 101 S Fort Lauderdale Beach Blvd, Fort Lauderdale, FL, 33316
Egawa Kay Agent 101 S Fort Lauderdale Beach Blvd, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-23 101 S Fort Lauderdale Beach Blvd, Apt 2103, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2020-09-23 101 S Fort Lauderdale Beach Blvd, Apt 2103, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2020-09-23 Egawa, Kay -
REGISTERED AGENT ADDRESS CHANGED 2020-09-23 101 S Fort Lauderdale Beach Blvd, Apt 2103, Fort Lauderdale, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
REINSTATEMENT 2024-04-26
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-09-23
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State