Search icon

NV KITCHEN & BATH OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: NV KITCHEN & BATH OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NV KITCHEN & BATH OF SOUTH FLORIDA, 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: 24 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2023 (a year ago)
Document Number: L17000067206
FEI/EIN Number 82-1734099

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

Address: 4215 Bent River Rd, Lake Worth, FL, 33467, US
Mail Address: 4215 Bent River Rd, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDERRAMA NUBIA President 4215 Bent River Rd, Lake Worth, FL, 33467
Correa Bryant Vice President 4215 Bent River Rd, Lake Worth, FL, 33467
VALDERRAMA NUBIA M Agent 4215 Bent River Rd, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-12-06 4215 Bent River Rd, Lake Worth, FL 33467 -
REINSTATEMENT 2023-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-06 4215 Bent River Rd, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2023-12-06 4215 Bent River Rd, Lake Worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2023-12-06 VALDERRAMA, NUBIA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC REVOCATION OF DISSOLUTION 2023-07-05 - -
VOLUNTARY DISSOLUTION 2022-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
REINSTATEMENT 2023-12-06
LC Revocation of Dissolution 2023-07-05
VOLUNTARY DISSOLUTION 2022-03-25
ANNUAL REPORT 2018-02-28
Florida Limited Liability 2017-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State