Search icon

NR-B LLC - Florida Company Profile

Company Details

Entity Name: NR-B LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NR-B 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: 25 Aug 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000381967
FEI/EIN Number 85-1670247

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

Address: 401 E Las Olas Blvd, Ste 130652, FORT LAUDERDALE, FL, 33301, US
Mail Address: 401 E Las Olas Blvd, Ste 130652, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BWI GROUP LLC Manager
BWI GROUP LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000072662 NEW RIVERBANK ACTIVE 2022-06-15 2027-12-31 - 601 W OAKLAND PARK BLVD D-11, WILTON MANORS, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 1314 E Las Olas Blvd, 1230, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2023-03-15 BWI Group LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-11-17 401 E Las Olas Blvd, Ste 130652, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2022-11-17 - -
CHANGE OF MAILING ADDRESS 2022-11-17 401 E Las Olas Blvd, Ste 130652, FORT LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2023-03-15
REINSTATEMENT 2022-11-17
Florida Limited Liability 2021-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State