Detail by Officer/Registered Agent Name
Florida Limited Liability Company
NADG FLORIDA OFFICE LLC
Filing Information
L10000110099
33-1219246
10/21/2010
09/23/2010
FL
ACTIVE
LC STMNT OF RA/RO CHG
01/27/2017
NONE
Principal Address
Changed: 03/08/2023
360 South Rosemary Avenue, Suite 400
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Changed: 03/08/2023
Mailing Address
Changed: 04/21/2021
2851 JOHN STREET, SUITE ONE
MARKHAM, ONTARIO L3R 5R7 CA
MARKHAM, ONTARIO L3R 5R7 CA
Changed: 04/21/2021
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK INC.
Name Changed: 01/27/2017
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 01/27/2017
Address Changed: 03/25/2020
Authorized Person(s) Detail
Name & Address
Title Manager
Preston, Stephen S.B.
Title Manager
PRESTON, JEFFREY
Title Manager
GREEN, ROBERT S.
Title Manager
Crosby, Michael
Title Manager
Preston, Stephen S.B.
3508 Saint Johns Drive
Dallas, TX 75205
Dallas, TX 75205
Title Manager
PRESTON, JEFFREY
360 South Rosemary Avenue, Suite 400
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Manager
GREEN, ROBERT S.
2851 JOHN STREET, SUITE ONE
MARKHAM, ONTARIO L3R 5R7 CA
MARKHAM, ONTARIO L3R 5R7 CA
Title Manager
Crosby, Michael
360 South Rosemary Avenue, Suite 400
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Annual Reports
Report Year | Filed Date |
2022 | 04/08/2022 |
2023 | 03/08/2023 |
2024 | 04/23/2024 |
Document Images