Entity Name: | NBH DISTRICT WORKSPACE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Apr 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | M16000002946 |
FEI/EIN Number | 81-2167910 |
Address: | 1250 Elizabeth Ave, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 1250 Elizabeth Ave, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
District Workspace | Agent | 1250 Elizabeth Ave, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
VILA CHRIS | Manager | 269 QUEEN LANE, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 1250 Elizabeth Ave, Suite 1, WEST PALM BEACH, FL 33401 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 1250 Elizabeth Ave, Suite 1, WEST PALM BEACH, FL 33401 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-27 | District Workspace | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 1250 Elizabeth Ave, Suite 1, West Palm Beach, FL 33401 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000358210 | TERMINATED | 1000000928316 | PALM BEACH | 2022-07-19 | 2042-07-27 | $ 1,652.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-27 |
Foreign Limited | 2016-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State