Search icon

NES GLOBAL, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: NES GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NES GLOBAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jun 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jan 2023 (2 years ago)
Document Number: L00000007074
FEI/EIN Number 593659333

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

Address: 800 GESSNER RD, SUITE 800, HOUSTON, TX, 77024, US
Mail Address: 800 GESSNER RD, HOUSTON, TX, 77024, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NES GLOBAL, LLC, MISSISSIPPI 1298582 MISSISSIPPI
Headquarter of NES GLOBAL, LLC, RHODE ISLAND 001778017 RHODE ISLAND
Headquarter of NES GLOBAL, LLC, ALASKA 10208340 ALASKA
Headquarter of NES GLOBAL, LLC, ALABAMA 001-037-480 ALABAMA
Headquarter of NES GLOBAL, LLC, COLORADO 20121157054 COLORADO
Headquarter of NES GLOBAL, LLC, CONNECTICUT 2625054 CONNECTICUT
Headquarter of NES GLOBAL, LLC, ILLINOIS LLC_12652186 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
213800IYFZQQMXG5JB78 L00000007074 US-FL GENERAL ACTIVE 2000-06-15

Addresses

Legal 800 GESSNER RD, SUITE 800, HOUSTON, US-TX, US, 77024
Headquarters 800 GESSNER RD, SUITE 800, HOUSTON, US-TX, US, 77024

Registration details

Registration Date 2023-04-12
Last Update 2024-04-09
Status ISSUED
Next Renewal 2025-04-12
LEI Issuer 213800WAVVOPS85N2205
Corroboration Level FULLY_CORROBORATED
Data Validated As L00000007074

Key Officers & Management

Name Role Address
BRUCE ROLAND Manager 800 GESSNER RD, HOUSTON, TX, 77024
SHU GLEN Commissioner 800 GESSNER RD, HOUSTON, TX, 77024
Buckley Stephen President 800 Gessner, Ste 800, Houston, TX, 77024
Coton Simon Vice President 800 Gessner, Ste 800, Houston, FL, 77024
Moody Justin Tax 800 Gessner, Ste 800, Houston, FL, 77024
Briscoe Taylor Tax 800 Gessner, Ste 800, Houston, FL, 77024
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-05 800 GESSNER RD, SUITE 800, HOUSTON, TX 77024 -
CHANGE OF MAILING ADDRESS 2022-05-05 800 GESSNER RD, SUITE 800, HOUSTON, TX 77024 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 1200 S PINE ISLAND RD, 2ND FL, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2020-06-22 - -
REGISTERED AGENT NAME CHANGED 2019-03-22 CT CORPORATION SYSTEM -
LC NAME CHANGE 2009-07-27 NES GLOBAL, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000600286 TERMINATED 1000000833743 COLUMBIA 2019-07-15 2029-09-11 $ 1,595.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000741280 TERMINATED 1000000802345 COLUMBIA 2018-10-30 2028-11-07 $ 8,501.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000550582 TERMINATED 1000000791830 COLUMBIA 2018-07-30 2028-08-02 $ 1,549.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-09
LC Amendment 2023-01-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-01-09
CORLCRACHG 2020-06-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State