Search icon

NDL HOLDINGS , LLC - Florida Company Profile

Company Details

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

NDL 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.
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 Mar 2014 (11 years ago)
Document Number: L14000049870
FEI/EIN Number 465191008

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

Address: 1106 NE 2nd Ave, FT LAUDERDALE, FL, 33304, US
Mail Address: 1106 NE 2nd Ave, FT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAGEONDELESTANG BLAISE Managing Member 1106 NE 2nd Ave, FT LAUDERDALE, FL, 33304
Ortega Lina Chief Financial Officer 1106 NE 2nd Ave, FT LAUDERDALE, FL, 33304
NAGEONDELESTANG BLAISE Agent 1106 NE 2nd Ave, FT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085257 NDL DESIGN - BUILD ACTIVE 2015-08-18 2025-12-31 - 1106 NE 2ND AVE, FT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 1106 NE 2nd Ave, FT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2019-02-15 1106 NE 2nd Ave, FT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 1106 NE 2nd Ave, FT LAUDERDALE, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State