Search icon

NR HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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