Search icon

NN HOLDINGS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
Nalluri Rajasekhar Managing Member 258 Coast Blvd, LA JOLLA, CA, 92037
Nalluri Felicia Agent 6118 S. TAMIAMI TRL, SARASOTA, FL, 34231

Fictitious Names

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

Events

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 -

Documents

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