Search icon

NATBAR LLC - Florida Company Profile

Company Details

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

NATBAR 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: 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

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

Address: 7529 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33319, US
Mail Address: 7529 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANCELLOR CORP. 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

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
52083
Current Approval Amount:
52083
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21156.96

Date of last update: 02 Jun 2025

Sources: Florida Department of State