Entity Name: | N&P ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
N&P ENTERPRISES, 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: | 09 Jan 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 25 Jan 2010 (15 years ago) |
Document Number: | L06000002436 |
FEI/EIN Number |
204062427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11137 ROBINS NEST CT, JACKSONVILLE, FL, 32225 |
Mail Address: | 11137 ROBINS NEST CT, JACKSONVILLE, FL, 32225 |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nikitenko Bohdan O | Manager | 11137 ROBINS NEST CT, JACKSONVILLE, FL, 32225 |
PRIKHODKO YURIY | PRS | 11137 ROBINS NEST CT, JACKSONVILLE, FL, 32225 |
Harris Robert | Manager | 11137 ROBINS NEST CT, JACKSONVILLE, FL, 32225 |
PRIKHODKO YURIY | Agent | 11137 ROBINS NEST CT, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2010-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-29 | 11137 ROBINS NEST CT, JACKSONVILLE, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2007-04-29 | 11137 ROBINS NEST CT, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-29 | 11137 ROBINS NEST CT, JACKSONVILLE, FL 32225 | - |
LC AMENDMENT | 2006-03-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-16 |
AMENDED ANNUAL REPORT | 2016-07-04 |
Date of last update: 02 May 2025
Sources: Florida Department of State