Search icon

NASHED, LLC - Florida Company Profile

Company Details

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

NASHED, 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: 04 Oct 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Oct 2008 (17 years ago)
Document Number: L04000072015
FEI/EIN Number 20-1715960

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

Address: 5004 ROLAND ROAD, PACE, FL, 32571
Mail Address: 5004 ROLAND ROAD, PACE, FL, 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASHED MAGED N Manager 5004 ROLAND RD, PACE, FL, 32571
NASHED ERIN C Manager 5004 ROLAND RD, PACE, FL, 32571
NASHED MAGED N Agent 5004 ROLAND ROAD, PACE, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000048651 SAM-N-LIBBY'S EAT & PLAY EXPIRED 2011-06-10 2016-12-31 - 5004 ROLAND RD., PACE, FL, 32571
G11000030553 SAM AND LIBBY EAT AND PLAY EXPIRED 2011-03-25 2016-12-31 - 5004 ROLAND RD, PACE, FLORIDA, FL, 32571

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-25 NASHED, MAGED N -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-11

Date of last update: 02 May 2025

Sources: Florida Department of State