Search icon

NAMLEKCEB, LLC - Florida Company Profile

Company Details

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

NAMLEKCEB, 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: 26 Jul 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: L13000106023
FEI/EIN Number 46-4482304

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

Address: 5350 SW Longspur Lane, Palm City, FL, 34990, US
Mail Address: 5350 SW Longspur Lane, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKELMAN STEVEN AESQ. Manager 5350 SW Longspur Lane, Palm City, FL, 34990
FELDMAN IRENE Authorized Member 16425 COLLINS AVENUE APT 1014, SUNNY ISLES BEACH, FL, 33160
Beckelman Steven A Agent 5350 SW LONGSPUR LANE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 5350 SW LONGSPUR LANE, PALM CITY, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 5350 SW Longspur Lane, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2023-01-24 5350 SW Longspur Lane, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2022-02-01 Beckelman, Steven Arthur -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-03-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-11
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-10-08
LC Amendment 2019-03-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State