Search icon

NHW TP LLC - Florida Company Profile

Company Details

Entity Name: NHW TP 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: 02 Dec 1999 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: M99000001896
FEI/EIN Number 134011504

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1651 CONEY ISLAND AVE, SUITE 530, C/O NORTHEND EQUITIES LLC, BROOKLYN, NY, 11230, US
Mail Address: 1651 CONEY ISLAND AVE, SUITE 530, C/O NORTHEND EQUITIES LLC, BROOKLYN, NY, 11230, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
NHW TP MEZZ LLC BY: CHARWEL TP LLC Managing Member 1651 CONEY ISLAND AVE, SUITE 530, BROOKLYN, NY, 11230

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-03-21 1651 CONEY ISLAND AVE, SUITE 530, C/O NORTHEND EQUITIES LLC, BROOKLYN, NY 11230 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 1651 CONEY ISLAND AVE, SUITE 530, C/O NORTHEND EQUITIES LLC, BROOKLYN, NY 11230 -
REINSTATEMENT 2009-12-07 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2005-02-21 NHW TP LLC -
REINSTATEMENT 2005-01-21 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-12-17 - -
REVOKED FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-20
REINSTATEMENT 2009-12-07
ANNUAL REPORT 2008-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State