Search icon

NET GROUP REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: NET GROUP REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NET GROUP REAL ESTATE 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: 01 Apr 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000064705
FEI/EIN Number 81-2068376

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

Address: 5221 SE 16th Ave, POMPANO BEACH, FL, 33064, US
Mail Address: 5221 SE 16th Ave, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKENING DAVID A Manager 5221 SE 16th Ave, POMPANO BEACH, FL, 33064
WILKENING DAVID A Vice Operating Manager 5221 SE 16th Ave, POMPANO BEACH, FL, 33064
WILKENING DAVID A Secretary 5221 SE 16th Ave, POMPANO BEACH, FL, 33064
WILKENING DAVID A Treasurer 5221 SE 16th Ave, POMPANO BEACH, FL, 33064
Wilkening David A Agent 5221 SE 16th Ave, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 5221 SE 16th Ave, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2017-04-27 5221 SE 16th Ave, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2017-04-27 Wilkening, David Allen -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 5221 SE 16th Ave, POMPANO BEACH, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State