Search icon

NENNINGER & SONS, LLC - Florida Company Profile

Company Details

Entity Name: NENNINGER & SONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NENNINGER & SONS, 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: 20 Jun 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L02000015596
FEI/EIN Number 550791391

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

Address: 606 NW 3RD AVE, CAPE CORAL, FL, 33993, US
Mail Address: 606 NW 3RD AVE, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NENNINGER DIETHER Manager 606 NW 3RD AVE, CAPE CORAL, FL, 33993
NENNINGER DIETHER Agent 606 NW 3RD AVE, CAPE CORAL, FL, 33993

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08247900188 COMFORT CONNECTION GROUP EXPIRED 2008-09-03 2013-12-31 - 606 NW 3RD AVE, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-08 606 NW 3RD AVE, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2012-01-08 606 NW 3RD AVE, CAPE CORAL, FL 33993 -
REGISTERED AGENT NAME CHANGED 2006-04-20 NENNINGER, DIETHER -
REGISTERED AGENT ADDRESS CHANGED 2006-04-20 606 NW 3RD AVE, CAPE CORAL, FL 33993 -

Documents

Name Date
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-29
ANNUAL REPORT 2007-04-08
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State