Search icon

NUNNER GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: NUNNER GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUNNER GROUP, L.L.C. 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: 26 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2013 (12 years ago)
Document Number: L02000034758
FEI/EIN Number 010759394

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

Address: 2327 Gulf Shore Blvd N, NAPLES, FL, 34103, US
Mail Address: 2327 Gulf Shore Blvd N, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNNER JEFFREY A Managing Member 2327 Gulf Shore Blvd N, NAPLES, FL, 34103
NUNNER JEFFREY A Agent 2327 Gulf Shore Blvd N, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000006051 NUNNER PROJECT CONSULTING EXPIRED 2013-01-17 2018-12-31 - 8113 LOWBANK DR, NAPLES, FL, 34109
G04261700092 NUNNER ACTIVE 2004-09-17 2029-12-31 - 2327 GULF SHORE BLVD N, NAPLES, FL, 34103
G03024900005 NUNNER GROUP ACTIVE 2003-01-24 2029-12-31 - 2327 GULF SHORE BLVD N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 2327 Gulf Shore Blvd N, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2019-02-13 2327 Gulf Shore Blvd N, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 2327 Gulf Shore Blvd N, NAPLES, FL 34103 -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2003-03-24 NUNNER, JEFFREY A -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State