Entity Name: | NBF HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NBF HOLDINGS, 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: | 19 Dec 2013 (11 years ago) |
Date of dissolution: | 30 Aug 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Aug 2022 (3 years ago) |
Document Number: | L13000175225 |
FEI/EIN Number |
46-4346871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9130 Galleria Ct, NAPLES, FL, 34109, US |
Mail Address: | 9130 Galleria Ct, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Emma Anthony Jr. | Manager | 9130 Galleria Ct, NAPLES, FL, 34109 |
KOVA PARTNERS LLC | Manager | - |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-08-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 9130 Galleria Ct, Suite 100, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 9130 Galleria Ct, Suite 100, NAPLES, FL 34109 | - |
LC STMNT OF RA/RO CHG | 2016-06-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-21 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-21 | 1201 HAYS STREET, SUITE 300, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-08-30 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-28 |
CORLCRACHG | 2016-06-21 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State