Entity Name: | NB FLORIDA LACROSSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Nov 2013 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | M13000007226 |
FEI/EIN Number | 464083455 |
Address: | 4 Presidential Way, Unit 2, Woburn, MA, 01801, US |
Mail Address: | 4 Presidential Way, Unit 2, Woburn, MA, 01801, US |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Gross Dave | Manager | 4 Presidential Way, Woburn, MA, 01801 |
DOYLE KEVIN | Manager | 4 Presidential Way, Woburn, MA, 01801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 4 Presidential Way, Unit 2, Woburn, MA 01801 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 4 Presidential Way, Unit 2, Woburn, MA 01801 | No data |
REINSTATEMENT | 2014-10-07 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
LC AMENDMENT | 2014-06-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-08 |
REINSTATEMENT | 2014-10-07 |
LC Amendment | 2014-06-06 |
Foreign Limited | 2013-11-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State