Entity Name: | NILA INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Jan 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L06000010279 |
FEI/EIN Number | 204517937 |
Address: | 1060 Satinleaf Street, Hollywood, FL, 33019, US |
Mail Address: | 1060 Satinleaf Street, Hollywood, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL ASHOKKUMAR T | Agent | 1060 Satinleaf Street, Hollywood, FL, 33019 |
Name | Role | Address |
---|---|---|
PATEL ASHOKKUMAR T | Auth | 1060 Satinleaf Street, Hollywood, FL, 33019 |
PATEL NILABEN A | Auth | 1060 Satinleaf Street, Hollywood, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2016-02-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-09 | 1060 Satinleaf Street, Hollywood, FL 33019 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-09 | 1060 Satinleaf Street, Hollywood, FL 33019 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-09 | 1060 Satinleaf Street, Hollywood, FL 33019 | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-09 | PATEL, ASHOKKUMAR T | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000739970 | TERMINATED | 1000000427426 | BROWARD | 2013-04-08 | 2023-04-17 | $ 980.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000739988 | TERMINATED | 1000000427427 | BROWARD | 2013-04-08 | 2033-04-17 | $ 23,015.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-18 |
REINSTATEMENT | 2016-02-09 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-03-27 |
ANNUAL REPORT | 2010-02-04 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-08-01 |
ANNUAL REPORT | 2007-04-27 |
Florida Limited Liability | 2006-01-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State