Search icon

NSR RESOURCES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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