Search icon

NORBAR ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: NORBAR ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORBAR ASSOCIATES, 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: 12 Jun 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L17000127419
FEI/EIN Number 27-2867781

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

Address: 19999 E. COUNTRY CLUB DRIVE, AVENTURA, FL, 33180, US
Mail Address: 12 VANESSA COURT, CHERRY HILL, NJ, 08003
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOME NORMAN M Manager 19999 E. COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
BENDER GERRIE S Manager 1800 Pleasant Ave, Somers Point, NJ, 08244
SOME HOWARD B Manager 163 WEST CENTENNIAL LAKE DRIVE, MEDFORD, NJ, 08055
SOME BARBARA K Manager 12 VANESSA COURT, CHERRY HILL, NJ, 08003
SOME NORMAN M Agent 19999 E. COUNTRY CLUB DRIVE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 19999 E. COUNTRY CLUB DRIVE, Unit #: 501, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 19999 E. COUNTRY CLUB DRIVE, Unit #: 501, AVENTURA, FL 33180 -
REINSTATEMENT 2018-10-05 - -
REGISTERED AGENT NAME CHANGED 2018-10-05 SOME, NORMAN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-10
REINSTATEMENT 2018-10-05
Florida Limited Liability 2017-06-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State