Search icon

NIELSEN WYATT & OWENS/NWO RECEIVABLES, LLC

Headquarter

Company Details

Entity Name: NIELSEN WYATT & OWENS/NWO RECEIVABLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Jan 2005 (20 years ago)
Document Number: L05000010144
FEI/EIN Number 800100424
Address: 19046 BRUCE B DOWNS BLVD., SUITE 126, TAMPA, FL, 33647
Mail Address: 19046 BRUCE B DOWNS BLVD., SUITE 126, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NIELSEN WYATT & OWENS/NWO RECEIVABLES, LLC, MINNESOTA 46085ed6-90d4-e011-a886-001ec94ffe7f MINNESOTA

Agent

Name Role Address
MURRAY III CRAWFORD S Agent 19046 BRUCE B DOWNS BLVD., TAMPA, FL, 33647

Managing Member

Name Role Address
MURRAY III CRAWFORD S Managing Member 19046 BRUCE B DOWNS BLVD., TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-10 MURRAY III, CRAWFORD S No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 19046 BRUCE B DOWNS BLVD., SUITE 126, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2011-04-29 19046 BRUCE B DOWNS BLVD., SUITE 126, TAMPA, FL 33647 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 19046 BRUCE B DOWNS BLVD., SUITE 126, TAMPA, FL 33647 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000164559 LAPSED 1000000454633 HILLSBOROU 2013-01-11 2023-01-16 $ 430.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000140484 LAPSED 1000000429524 HILLSBOROU 2012-12-18 2023-01-16 $ 1,141.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State