Search icon

NAKAM ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: NAKAM ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAKAM ENTERPRISES, 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: 09 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2021 (3 years ago)
Document Number: L03000034064
FEI/EIN Number 494596775

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

Address: 4224 METRIC DRIVE, WINTER PARK, FL, 32792
Mail Address: 4224 METRIC DRIVE, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEESE DAVID W Manager 4224 METRIC DRIVE, WINTER PARK, FL, 32792
DEESE DAVID W Agent 4224 METRIC DRIVE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-02 - -
REGISTERED AGENT NAME CHANGED 2021-12-02 DEESE, DAVID W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-30 4224 METRIC DRIVE, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2007-03-30 4224 METRIC DRIVE, WINTER PARK, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-30 4224 METRIC DRIVE, WINTER PARK, FL 32792 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000274092 ACTIVE 1000000950771 ORANGE 2023-04-26 2043-06-13 $ 4,587.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-04
REINSTATEMENT 2021-12-02
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State