Search icon

NATBAR LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NATBAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Sep 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000162703
FEI/EIN Number 47-5141171
Address: 7529 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33319, US
Mail Address: 7529 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33319, US
ZIP code: 33319
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
EDWARDS NATHANIEL Manager 7529 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000021506 LOBSTER HOUSE BAR AND GRILL EXPIRED 2017-02-28 2022-12-31 - 7529 W. OAKLAND PARK BLVD., LAUDERHILL, FL, 33319
G16000119511 STYLE RESTAURANT AND BAR EXPIRED 2016-11-03 2021-12-31 - 7529 W. OAKLAND PARK BLVD, LAUDERHILL, FL, 33319
G16000058803 STYLE RESTUARANT AND LOUNGE EXPIRED 2016-06-14 2021-12-31 - 7529 WEST OAKLAND PARK BLVD, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-11-01 7529 W OAKLAND PARK BLVD, LAUDERHILL, FL 33319 -
REINSTATEMENT 2021-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-11 Chancellor Corp. -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 1801 Indian road, 103, West Palm Beach, FL 33409 -
REINSTATEMENT 2017-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000636070 ACTIVE CACE-18-17099 17TH CIR. CT BROWARD CTY FL 2021-12-02 2026-12-14 $359,603.06 KETANIA STEPHENSON, 4885 NW 55TH PLACE, TAMARAC, FL 33319
J21000592380 ACTIVE 1000000907425 BROWARD 2021-11-10 2041-11-17 $ 1,105.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000492991 ACTIVE 1000000789422 BROWARD 2018-07-09 2038-07-11 $ 8,233.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000119875 ACTIVE 1000000776498 BROWARD 2018-03-14 2038-03-21 $ 30,696.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2021-11-01
ANNUAL REPORT 2020-02-11
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-10-27
LC Amendment 2017-06-19
REINSTATEMENT 2016-11-03
Florida Limited Liability 2015-09-24

USAspending Awards / Financial Assistance

Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
143000.00
Total Face Value Of Loan:
143000.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52083.00
Total Face Value Of Loan:
52083.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$52,083
Date Approved:
2020-05-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,083
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,156.96
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $52,083

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State