Search icon

NATIONAL DEFAULT REALTY, LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL DEFAULT REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL DEFAULT REALTY, 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: 18 Nov 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Aug 2020 (5 years ago)
Document Number: L14000183266
FEI/EIN Number 47-2472335

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

Address: 4822 Frattina St., AVE MARIA, FL, 34142, US
Mail Address: 15275 COLLIER BLVD #201-385, NAPLES, FL, 34119, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD DEBRA Manager 4555 Lamaida Lane, AVE MARIA, FL, 34142
WARD DEBRA R Agent 4555 LAMAIDA LANE, AVE MARIA, FL, 34142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000041653 ND REALTY ACTIVE 2020-04-15 2025-12-31 - 15275 COLLIER BLVD., #201-385, NAPLES, FL, 34119
G20000039355 NEW DAY REALTY ACTIVE 2020-04-08 2025-12-31 - 15275 COLLIER BLVD., #201-385, NAPLES, FL, 34119
G20000039364 ND REALTY, LLC ACTIVE 2020-04-08 2025-12-31 - 15275 COLLIER BLVD., #201-385, NAPLES, FL, 34119
G16000139114 ACCENT DESIGN & FLOORING EXPIRED 2016-12-27 2021-12-31 - 15275 COLLIER BLVD. #201-385, NAPLES, FL, 34119
G14000122019 THE MONTEROSSO REO TEAM EXPIRED 2014-12-05 2019-12-31 - 15275 COLLIER BLVD #201-385, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-28 4822 Frattina St., AVE MARIA, FL 34142 -
LC STMNT OF RA/RO CHG 2020-08-07 - -
REGISTERED AGENT NAME CHANGED 2020-08-07 WARD, DEBRA R -
LC STMNT OF RA/RO CHG 2017-01-09 - -
LC STMNT OF RA/RO CHG 2016-12-28 - -
CHANGE OF MAILING ADDRESS 2016-12-28 4822 Frattina St., AVE MARIA, FL 34142 -
LC AMENDMENT 2015-01-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-16
CORLCRACHG 2020-08-07
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-14
CORLCRACHG 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State