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