Search icon

NPRPMK LLC - Florida Company Profile

Company Details

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

NPRPMK 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: 24 May 2013 (12 years ago)
Date of dissolution: 11 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2024 (4 months ago)
Document Number: L13000076099
FEI/EIN Number 33-1228452

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

Address: 110 N ORLANDO AVE, SUITE 8-1, MAITLAND, FL, 32751, US
Mail Address: 110 N ORLANDO AVE, SUITE 8-1, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCH MURIEL Auth 4511 MONTCLAIR RD, ORLANDO, FL, 32812
AZOULAI ALAIN Agent 4511 MONTCLAIR RD, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 4511 MONTCLAIR RD, ORLANDO, FL 32812 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 110 N ORLANDO AVE, SUITE 8-1, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2021-04-08 110 N ORLANDO AVE, SUITE 8-1, MAITLAND, FL 32751 -
LC STMNT OF RA/RO CHG 2014-06-04 - -
REGISTERED AGENT NAME CHANGED 2014-06-04 AZOULAI, ALAIN -
LC AMENDMENT 2013-10-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-11
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State