Search icon

NAKAMA LLC - Florida Company Profile

Company Details

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

NAKAMA 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: 27 Jun 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000103126
FEI/EIN Number 82-1343345

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

Address: 7810 Gall Blvd #153, Zephyrhills, FL, 33541, US
Mail Address: 7810 Gall Blvd #153, Zephyrhills, FL, 33541, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hall Andrew Chief Executive Officer 31231 BARREL WAVE WAY, WESLEY CHAPEL, FL, 33545
HALL ANDREW J Agent 31231 BARREL WAVE WAY, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-21 7810 Gall Blvd #153, Zephyrhills, FL 33541 -
CHANGE OF MAILING ADDRESS 2022-11-21 7810 Gall Blvd #153, Zephyrhills, FL 33541 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 31231 BARREL WAVE WAY, WESLEY CHAPEL, FL 33545 -
LC NAME CHANGE 2016-09-22 NAKAMA LLC -
LC AMENDMENT AND NAME CHANGE 2016-03-15 SUPER NINJAS LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
LC Name Change 2016-09-22
ANNUAL REPORT 2016-04-30
LC Amendment and Name Change 2016-03-15
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State