Search icon

NYBS OF FLORIDA LLC - Florida Company Profile

Company Details

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

NYBS OF 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: 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: 06 Apr 2017 (8 years ago)
Date of dissolution: 09 Jan 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: L17000077831
FEI/EIN Number 82-1115914

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

Address: 240 A1A N, SUITE # 4, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 14441 MAGNOLIA SPRINGS LN E, JACKSONVILLE, FL, 32258, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTCHER SHOPPE INTERNATIONAL, LLC Authorized Member 2131 WOODRUFF RD SUITE 2100 # 128, GREENVILLE, SC, 29607
MANIS ROBERT P Authorized Member 14441 MAGNOLIA SPRINGS LN E, JACKSONVILLE, FL, 32258
MANIS STACIE Authorized Member 14441 MAGNOLIA SPRINGS LN E, JACKSONVILLE, FL, 32258
MANIS ROBERT P Agent 14441 MAGNOLIA SPRINGS LN E, JACKSONVILLE, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000038100 THE NEW YORK BUTCHER SHOPPE EXPIRED 2017-04-10 2022-12-31 - 14441 MAGNOLIA SPRINGS LN E, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 240 A1A N, SUITE # 4, PONTE VEDRA BEACH, FL 32082 -
LC VOLUNTARY DISSOLUTION 2023-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
LC Voluntary Dissolution 2023-01-09
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
Florida Limited Liability 2017-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State