Search icon

NP INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: NP INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NP INVESTMENTS, 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: 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: 07 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: L05000087867
FEI/EIN Number 203449742

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9368 Blanche Cove Drive, Windermere, FL, 34786, US
Mail Address: 9368 Blanche Cove Drive, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICHARDO NELSON M Managing Member 9368 Blanche Cove Drive, Windermere, FL, 34786
PICHARDO PATRICIA D Managing Member 9368 Blanche Cove Drive, Windermere, FL, 34786
PICHARDO PATRICIA D Agent 9368 Blanche Cove Drive, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 9368 Blanche Cove Drive, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 9368 Blanche Cove Drive, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2020-04-14 9368 Blanche Cove Drive, Windermere, FL 34786 -
REINSTATEMENT 2016-09-26 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 PICHARDO, PATRICIA D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001806893 TERMINATED 1000000557755 POLK 2013-12-02 2033-12-26 $ 851.04 STATE OF FLORIDA0034436

Documents

Name Date
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State