Search icon

NILS HUMBERG ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: NILS HUMBERG ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NILS HUMBERG 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.
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: 13 Mar 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Dec 2008 (16 years ago)
Document Number: L06000026405
FEI/EIN Number 204895496

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 845 WATERWAY PL, LONGWOOD, FL, 32750, US
Mail Address: 845 WATERWAY PL, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMBERG NILS Managing Member 103 BANTRY DR, LAKE MARY, FL, 32746
HUMBERG BORIS Managing Member 209 Teakwood Ct, LAKE MARY, FL, 32746
HUMBERG BORIS Agent 209 Teakwood CT, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06072900040 ACE FLOW CONTROL ACTIVE 2006-03-13 2026-12-31 - 845 WATERWAY PL, SUITE 101, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 209 Teakwood CT, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-13 845 WATERWAY PL, SUITE 101, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2016-10-13 845 WATERWAY PL, SUITE 101, LONGWOOD, FL 32750 -
LC AMENDMENT 2008-12-05 - -
LC AMENDMENT 2006-06-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1133207810 2020-05-01 0491 PPP 845 WATERWAY PL, LONGWOOD, FL, 32750
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117500
Loan Approval Amount (current) 117500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750-2600
Project Congressional District FL-07
Number of Employees 12
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118348.61
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State