Search icon

NASUS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: NASUS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NASUS HOLDINGS, 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: 04 Oct 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000071747
FEI/EIN Number 204065793

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

Address: 2661 6TH ST NW, NAPLES, FL, 34120
Mail Address: 2661 6TH ST NW, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLINK ROBERT Managing Member 2661 6TH ST NW, NAPLES, FL, 34120
KLINK ROBERT H Agent 2661 6TH ST. NW, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08224900125 BOSTON'S THE GOURMET PIZZA OF NAPLES EXPIRED 2008-08-10 2013-12-31 - 2661 6TH ST. NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-06 2661 6TH ST. NW, NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 2011-04-06 KLINK, ROBERT H -
CHANGE OF PRINCIPAL ADDRESS 2008-01-16 2661 6TH ST NW, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2008-01-16 2661 6TH ST NW, NAPLES, FL 34120 -
CANCEL ADM DISS/REV 2006-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State