Search icon

NEF FINANCE, LLC - Florida Company Profile

Company Details

Entity Name: NEF FINANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2011 (13 years ago)
Document Number: M09000004092
FEI/EIN Number 271093669

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

Address: 4801 Linton Blvd, Delray Beach, FL, 33445, US
Mail Address: 4801 Linton Blvd, Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ELGART HOLDINGS, LLC Manager 4801 Linton Blvd, Delray Beach, FL, 33445
ELGART ROSS E Agent 4801 Linton Blvd, Delray Beach, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000171584 BANYAN FINANCE EXPIRED 2009-11-03 2014-12-31 - 20283 STATE ROAD 7, SUITE 109, BOCA RATON, FL, 33498
G09000171585 BANYAN PLAINTIFF FUNDING EXPIRED 2009-11-03 2014-12-31 - 20283 STATE ROAD 7, SUITE 109, BOCA RATON, FL, 33498
G09000171589 BANYAN MEDICAL FUNDING EXPIRED 2009-11-03 2014-12-31 - 20283 STATE ROAD 7, SUITE 109, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 4801 Linton Blvd, SUITE 11A-655, Delray Beach, FL 33445 -
CHANGE OF MAILING ADDRESS 2021-04-28 4801 Linton Blvd, SUITE 11A-655, Delray Beach, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 4801 Linton Blvd, SUITE 11A-655, Delray Beach, FL 33445 -
REINSTATEMENT 2011-10-27 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State