Search icon

NAEMAR LLC - Florida Company Profile

Company Details

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

NAEMAR 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: 29 May 2018 (7 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: L18000133206
FEI/EIN Number 830720059

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

Address: 12627 SAN JOSE BLVD., JACKSONVILLE, FL, 32223, US
Mail Address: 12627 SAN JOSE BLVD., JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLYN MARK A Authorized Person 12627 SAN JOSE BLVD., JACKSONVILLE, FL, 32223
BLYN MARK A Agent 12627 SAN JOSE BLVD., JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000065595 TOUCHING HEARTS, INC A FLORIDA CORPORATION EXPIRED 2018-06-05 2023-12-31 - 14701 BARTRAM PARK BLVD UNIT 519, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 12627 SAN JOSE BLVD., STE. 504-C, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2021-03-23 12627 SAN JOSE BLVD., STE. 504-C, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 12627 SAN JOSE BLVD., STE. 504-C, JACKSONVILLE, FL 32223 -

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-05-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State