Entity Name: | NN HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NN HOLDINGS 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Apr 2005 (20 years ago) |
Date of dissolution: | 27 Aug 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Aug 2024 (8 months ago) |
Document Number: | L05000033861 |
FEI/EIN Number |
202678983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6118 S. TAMIAMI TRL, SARASOTA, FL, 34231, US |
Mail Address: | 258 Coast Blvd, LA JOLLA, CA, 92037, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nalluri Rajasekhar | Managing Member | 258 Coast Blvd, LA JOLLA, CA, 92037 |
Nalluri Felicia | Agent | 6118 S. TAMIAMI TRL, SARASOTA, FL, 34231 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000113676 | LEASEBYMONTH | EXPIRED | 2009-06-04 | 2014-12-31 | - | 2001 SIESTA DRIVE, SUITE 201, SARASOTA, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-27 | - | - |
CHANGE OF MAILING ADDRESS | 2024-03-02 | 6118 S. TAMIAMI TRL, SARASOTA, FL 34231 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 6118 S. TAMIAMI TRL, SARASOTA, FL 34231 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-29 | Nalluri, Felicia | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-29 | 6118 S. TAMIAMI TRL, SARASOTA, FL 34231 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-27 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State