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. |
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 |
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 |
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 |
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 | - | - |
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