Search icon

NSG GROUP, LLC - Florida Company Profile

Company Details

Entity Name: NSG GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NSG GROUP, 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: 16 Jan 2004 (21 years ago)
Date of dissolution: 29 Dec 2008 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2008 (16 years ago)
Document Number: L04000004500
FEI/EIN Number 200640461

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

Address: 4613 N. UNIVERSITY DRIVE, #407, CORAL SPRINGS, FL, 33067, US
Mail Address: 4613 N. UNIVERSITY DRIVE, #407, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOHLHEPP JOE Managing Member P.O. BOX 17303, FORT MITCHELL, KY, 41017
VAN ATTA JERRY Managing Member 1099 D STREET, SUITE 205, SAN RAFAEL, CA, 94901
KRIPITZER BARRY L Agent 4613 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067
KRIPITZER BARRY L Managing Member 34613 N. UNIVERSITY DRIVE, #407, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-06 4613 N. UNIVERSITY DRIVE, #407, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2006-01-06 4613 N. UNIVERSITY DRIVE, #407, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-06 4613 N. UNIVERSITY DRIVE, #407, CORAL SPRINGS, FL 33067 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
LC Voluntary Dissolution 2008-12-29
REINSTATEMENT 2006-01-06
Florida Limited Liability 2004-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State