Search icon

NH, LLC

Company Details

Entity Name: NH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Feb 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 May 2005 (20 years ago)
Document Number: L05000012002
FEI/EIN Number 202278715
Address: 553 Keren Ave, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 553 Karen Ave, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
HESHMATI NIMA Agent 553 Karen Ave, ALTAMONTE SPRINGS, FL, 32701

President

Name Role Address
HESHMATI Nima President 574 Orange Drive, Altamonte Springs, FL, 32701

Vice President

Name Role Address
Radfar Farideh Vice President 101 Lansing island drive, Indian Harbour Bch, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 553 Keren Ave, ALTAMONTE SPRINGS, FL 32701 No data
CHANGE OF MAILING ADDRESS 2024-02-02 553 Keren Ave, ALTAMONTE SPRINGS, FL 32701 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 553 Karen Ave, ALTAMONTE SPRINGS, FL 32701 No data
REGISTERED AGENT NAME CHANGED 2008-02-21 HESHMATI, NIMA No data
NAME CHANGE AMENDMENT 2005-05-25 NH, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000933860 TERMINATED 1000000108439 5912 1836 2009-02-11 2029-03-18 $ 5,812.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State