Entity Name: | NBR CULINARY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NBR CULINARY, 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: |
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: | 08 Sep 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Dec 2015 (9 years ago) |
Document Number: | L15000150024 |
FEI/EIN Number |
47-5133606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 5th Ave S, Suite 111, NAPLES, FL, 34102, US |
Mail Address: | 1500 5th Ave S, Suite 111, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Naples Bay Resort Investment Co LLC | Managing Member | 1500 5th Ave S, NAPLES, FL, 34102 |
GFPAC SERVICES, LLC | Agent | - |
MACIVOR THOMAS A | Vice President | 1500 5th Ave S, NAPLES, FL, 34102 |
Pezeshkan Fred | President | 1500 5th Ave S, NAPLES, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000116991 | BLUEWATER BAR & GRILL | ACTIVE | 2018-10-30 | 2028-12-31 | - | 1500 5TH AVENUE SOUTH, SUITE 111, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 1500 5th Ave S, Suite 111, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 1500 5th Ave S, Suite 111, NAPLES, FL 34102 | - |
LC AMENDMENT | 2015-12-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-30 |
LC Amendment | 2015-12-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State