Entity Name: | NSR RESOURCES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NSR RESOURCES, 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: | 12 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jan 2010 (15 years ago) |
Document Number: | L06000003989 |
FEI/EIN Number |
204087096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1065 S. MAIN ST, WEST CREEK, NJ, 08092 |
Mail Address: | PO BOX 727, MANAHAWKIN, NJ, 08050 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRUEX MARTIN | Managing Member | 464 Coral Cove Dr, Juno Beach, FL, 33408 |
MEYERS JAMES | Managing Member | 262 SAINT THOMAS AVE, KEY LARGO, FL, 33037 |
TRUEX DOLORES | Managing Member | 120 SEVERINO DRIVE, ISLAMORADA, FL, 330363310 |
MEYERS JAMES | Agent | 262 SAINT THOMAS AVE, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-13 | MEYERS, JAMES | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-13 | 262 SAINT THOMAS AVE, KEY LARGO, FL 33037 | - |
REINSTATEMENT | 2010-01-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-15 | 1065 S. MAIN ST, WEST CREEK, NJ 08092 | - |
CHANGE OF MAILING ADDRESS | 2010-01-15 | 1065 S. MAIN ST, WEST CREEK, NJ 08092 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State