Search icon

NIC 10 BARKLEY PLACE LEASING LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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