Search icon

PONCE DELEON NSB, L.L.C. - Florida Company Profile

Company Details

Entity Name: PONCE DELEON NSB, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PONCE DELEON NSB, L.L.C. 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: 16 Dec 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2009 (16 years ago)
Document Number: L04000091125
FEI/EIN Number 206905994

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

Mail Address: P.O. BOX 348, LARGO, FL, 33779
Address: 1801 LEE RD., SUITE 110, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOLUSIA NSB PROPERTY TRUST MR Managing Member P.O. BOX 348, LARGO, FL, 33779
PONCE DELEON REALTY CORP Managing Member 1184 STILLWOOD COURT, PORT ORANGE, FL, 32129
n/a n/a Agent 1801 LEE RD., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-20 n/a, n/a -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 1801 LEE RD., SUITE 110, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 1801 LEE RD., SUITE 110, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2011-03-28 1801 LEE RD., SUITE 110, WINTER PARK, FL 32789 -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State