Entity Name: | NR HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NR HOLDINGS, 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. |
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: | 24 Aug 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L99000005278 |
FEI/EIN Number |
650947840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20155 Boca West Drive, BOCA RATON, FL, 33434, US |
Mail Address: | 20155 Boca West Drive, BOCA RATON, FL, 33434, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMILEY NORMAN | Managing Member | 20155 Boca West Drive, BOCA RATON, FL, 33434 |
SMILEY NORMAN | Agent | 20155 Boca West Drive, BOCA RATON, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-26 | 20155 Boca West Drive, Unit C405, BOCA RATON, FL 33434 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-26 | 20155 Boca West Drive, Unit C405, BOCA RATON, FL 33434 | - |
CHANGE OF MAILING ADDRESS | 2020-02-26 | 20155 Boca West Drive, Unit C405, BOCA RATON, FL 33434 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-01 | SMILEY, NORMAN | - |
REINSTATEMENT | 2015-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-05 |
REINSTATEMENT | 2015-10-01 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State