Entity Name: | NAP CONTRACTING 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: | 07 Dec 2011 (13 years ago) |
Date of dissolution: | 31 Jan 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Jan 2023 (2 years ago) |
Document Number: | M11000006133 |
FEI/EIN Number |
453959477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 212 E. THIRD STREET, STE. 300, CINCINNATI, OH, 45202 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
NAP ATLANTA MANAGEMENT COMPANY, INC. | Managing Member | 212 E. THIRD STREET, STE. 300, CINCINNATI, OH, 45202 |
Toro Mark | President | 1175 Peachtree Street, Atlanta, GA, 30361 |
Munger Richard | Vice President | 1175 Peachtree Street, Atlanta, GA, 30361 |
Pugh David | Vice President | 1175 Peachtree street, Atlanta, GA, 30361 |
Riley Kevin | Treasurer | 212 East Third Street, Cincinnati, OH, 45202 |
HAFELE DALE G | Agent | 1412 JACKSON STREET, FT. MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-01-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-19 | 1412 JACKSON STREET, SUITE 1, FT. MYERS, FL 33901 | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-01-31 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State