Search icon

NETTIS CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: NETTIS CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NETTIS CONSULTING 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: 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: 18 Mar 2002 (23 years ago)
Date of dissolution: 10 Oct 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Oct 2016 (8 years ago)
Document Number: L02000006292
FEI/EIN Number 753033641

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

Address: 12528 Streamdale Drive, Tampa, FL, 33626, US
Mail Address: 12528 Streamdale Drive, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NETTIS ANTHONY W Managing Member 12528 Streamdale Drive, Tampa, FL, 33626
NETTIS ANTHONY W Agent 12528 Streamdale Drive, Tampa, FL, 33626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-11 - -
REINSTATEMENT 2016-10-10 - -
REGISTERED AGENT NAME CHANGED 2016-10-10 NETTIS, ANTHONY W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-14 12528 Streamdale Drive, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2013-01-14 12528 Streamdale Drive, Tampa, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-14 12528 Streamdale Drive, Tampa, FL 33626 -
CANCEL ADM DISS/REV 2007-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-11
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-10-10
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State