Entity Name: | NEMED INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEMED 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. |
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: | 18 Nov 2005 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L05000111878 |
FEI/EIN Number |
203821603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7148 CURRY FORD RD, SUITE 100, ORLANDO, FL, 32822, US |
Mail Address: | 7148 CURRY FORD RD, SUITE 100, ORLANDO, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORIEL-COMENENCIA NEMA | Manager | 2841 WINDSOR HILL DRIVE, WINDERMERE, FL, 34786 |
COMENENCIA EDSEL | Manager | 2841 WINDSOR HILL DRIVE, WINDERMERE, FL, 34786 |
KOLTUN JEFFREY M | Agent | 150 SPARTAN DRIVE, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 7148 CURRY FORD RD, SUITE 100, ORLANDO, FL 32822 | - |
CHANGE OF MAILING ADDRESS | 2019-04-01 | 7148 CURRY FORD RD, SUITE 100, ORLANDO, FL 32822 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-22 | KOLTUN, JEFFREY M | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-22 | 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL 32751 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State