Search icon

NBR CULINARY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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