Search icon

NEMED INVESTMENTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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