Entity Name: | NIC 10 BARKLEY PLACE LEASING 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: | 17 Oct 2013 (11 years ago) |
Date of dissolution: | 10 Aug 2021 (4 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 10 Aug 2021 (4 years ago) |
Document Number: | M13000006697 |
FEI/EIN Number |
80-0953847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 55 WEST 46TH STREET SUITE 2204, NEW YORK, NY, 10036, US |
Mail Address: | 55 WEST 46TH STREET SUITE 2204, NEW YORK, NY, 10036, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
NIC 10 FLORIDA LEASING LLC | Member | 55 WEST 46TH STREET SUITE 2204, NEW YORK, NY, 10036 |
Hernandez Ivy | Auth | 55 WEST 46TH STREET SUITE 2204, NEW YORK, NY, 10036 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000108605 | BARKLEY PLACE | EXPIRED | 2013-11-05 | 2018-12-31 | - | 1345 AVENUE OF THE AMERICAS, 46TH FLOOR, NEW YORK, NY, 10105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2021-08-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 55 WEST 46TH STREET SUITE 2204, NEW YORK, NY 10036 | - |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 55 WEST 46TH STREET SUITE 2204, NEW YORK, NY 10036 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-21 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-21 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2018-12-21 | - | - |
LC AMENDMENT | 2013-11-04 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2021-08-10 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-17 |
CORLCRACHG | 2018-12-21 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State