Search icon

NOS ERUDIO LLC - Florida Company Profile

Company Details

Entity Name: NOS ERUDIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOS ERUDIO 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: 23 Apr 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L03000014688
FEI/EIN Number 562355083

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

Address: 4450 N STATE ROAD 7, #4, COCONUT CREEK, FL, 33073
Mail Address: 4450 N STATE ROAD 7, #4, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODSON LARIUS Managing Member 5887 NW 119 DRIVE, CORAL SPRINGS, FL, 33076
WOODSON MAURISSA Managing Member 5887 NW 119 DRIVE, CORAL SPRINGS, FL, 33076
BARRAN RICHARD Managing Member 2886 W SABLE CIRCLE, MARGATE, FL, 33063
BARRAN ROSEMARIE Managing Member 2886 W SABLE CIRCLE, MARGATE, FL, 33063
BARRAN MARIO Managing Member 233 S. FEDERAL HWY, #407, BOCA RATON, FL, 33432
BARRAN RASHEEDA Managing Member 233 S. FEDERAL HWY, #407, BOCA RATON, FL, 33432
WOODSON LARIUS Agent 5887 NW 119 DRIVE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-08 4450 N STATE ROAD 7, #4, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2004-07-08 4450 N STATE ROAD 7, #4, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-07-08
Florida Limited Liabilites 2003-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State