Search icon

NBG DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: NBG DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 27 Jul 2011 (14 years ago)
Date of dissolution: 13 Jul 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Jul 2021 (4 years ago)
Document Number: M11000003789
FEI/EIN Number 452594829

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

Mail Address: PO Box 5395, Johnstown, PA, 15904, US
Address: 3549 Menoher Blvd, Johnstown, PA, 15905, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
BENNETT NICHOLAS Managing Member 3549 MENOHER BLVD, JOHNSTOWN, PA, 15905
BENNETT NICK Agent 184 ORANGE BLOSSOM RD, TAVERNIER, FL, 33070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000095196 SUBWAY #55760 ACTIVE 2020-08-04 2025-12-31 - 3549 MENOHER BLVD, JOHNSTOWN, PA, 15905
G15000085114 SUBWAY #59987 EXPIRED 2015-08-18 2020-12-31 - 3549 MENOHER BLVD., JOHNSTOWN, PA, 15905
G15000085113 SUBZERO ICE CREAM & YOGURT #47 EXPIRED 2015-08-18 2020-12-31 - 3549 MENOHER BLVD., JOHNSTOWN, PA, 15905
G15000080248 SUBZERO ICE CREAM & YOGURT #52 EXPIRED 2015-08-03 2020-12-31 - 3549 MENOHER BLVD, JOHNSTOWN, PA, 15905
G13000052388 SUBWAY #55760 EXPIRED 2013-06-04 2018-12-31 - 184 ORANGE BLOSSOM RD, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
CONVERSION 2021-07-13 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000320982. CONVERSION NUMBER 900000215679
CHANGE OF MAILING ADDRESS 2021-04-06 3549 Menoher Blvd, Johnstown, PA 15905 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 3549 Menoher Blvd, Johnstown, PA 15905 -
LC AMENDMENT 2015-08-17 - -
REGISTERED AGENT NAME CHANGED 2015-08-17 BENNETT, NICK -
LC DISSOCIATION MEM 2015-08-10 - -

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-17
LC Amendment 2015-08-17
CORLCDSMEM 2015-08-10
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State