Entity Name: | NIRVANA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NIRVANA, 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: |
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: | 04 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2019 (6 years ago) |
Document Number: | L05000044057 |
FEI/EIN Number |
202803421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | MR. STANLEY GOTTLIEB, 1727 145TH ST EAST, BRADENTON, FL, 34212 |
Mail Address: | MR. STANLEY GOTTLIEB, 1727 145TH ST EAST, BRADENTON, FL, 34212 |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE STANLEY GOTTLIEB REVOCABLE TRUST | Manager | 1727 145TH ST. EAST, BRADENTON, FL, 34212 |
Graham Marci | Manager | 1731 145th St. E, Bradenton, FL, 34212 |
FAMIGLIO GEORGE V | Agent | 1634 MAIN STREET, SARASOTA, FL, 34236 |
THE MADELON GOTTLIEB REVOCABLE TRUST | Manager | 1727 145TH ST. EAST, BRADENTON, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-21 | FAMIGLIO, GEORGE VJR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-05 | MR. STANLEY GOTTLIEB, 1727 145TH ST EAST, BRADENTON, FL 34212 | - |
CHANGE OF MAILING ADDRESS | 2007-04-05 | MR. STANLEY GOTTLIEB, 1727 145TH ST EAST, BRADENTON, FL 34212 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
AMENDED ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-05-13 |
REINSTATEMENT | 2019-10-21 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State