Entity Name: | N.A.K. ENTERPRISES L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
N.A.K. ENTERPRISES L.L.C. 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. |
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: | 20 Aug 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L99000005210 |
FEI/EIN Number |
650943014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5380 W. STATE ROAD 84 BAY #4, DAVIE, FL, 33314 |
Mail Address: | 784 NW BAYARD AVE, PORT ST. LUCIE, FL, 34983 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YORK DANIEL | Managing Member | 2859 HAMMONDVILLE ROAD, POMPANO BEACH, FL, 33060 |
HEPBURN ANTOINETTE | Agent | 784 NW BAYARD AVE, PORT ST. LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-26 | HEPBURN, ANTOINETTE | - |
LC AMENDMENT | 2012-01-26 | - | - |
LC AMENDMENT | 2008-02-28 | - | - |
LC AMENDMENT | 2007-12-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-23 | 784 NW BAYARD AVE, PORT ST. LUCIE, FL 34983 | - |
CHANGE OF MAILING ADDRESS | 2006-03-23 | 5380 W. STATE ROAD 84 BAY #4, DAVIE, FL 33314 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-12-17 | 5380 W. STATE ROAD 84 BAY #4, DAVIE, FL 33314 | - |
REINSTATEMENT | 2003-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-29 |
LC Amendment | 2012-01-26 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State