Search icon

NINE2 FIVE, LLC - Florida Company Profile

Company Details

Entity Name: NINE2 FIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NINE2 FIVE, 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: 24 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2012 (13 years ago)
Document Number: L04000087672
FEI/EIN Number 202041894

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

Address: 425 Town Plaza Ave, PONTE VEDRA, FL, 32081, US
Mail Address: 425 Town Plaza Ave, PONTE VEDRA, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS SCOTT Manager 425 Town Plaza Ave, PONTE VEDRA, FL, 32081
ADAMS SCOTT Agent 425 Town Plaza Ave, PONTE VEDRA, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000052533 FRAUDPVP EXPIRED 2018-04-26 2023-12-31 - 101 MARKETSIDE AVENUE, SUITE 404-197, PONTE VEDRA, FL, 32081
G14000064907 ADAMS ONLINE VENTURES EXPIRED 2014-06-23 2019-12-31 - 3787 PALM VALLEY RD #102-197, PONTE VEDRA, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 425 Town Plaza Ave, PONTE VEDRA, FL 32081 -
CHANGE OF MAILING ADDRESS 2024-04-30 425 Town Plaza Ave, PONTE VEDRA, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 425 Town Plaza Ave, PONTE VEDRA, FL 32081 -
REINSTATEMENT 2012-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001078399 TERMINATED 1000000697840 ST JOHNS 2015-10-22 2025-12-04 $ 703.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State