Entity Name: | NISSI HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NISSI HOLDINGS 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Mar 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000026705 |
FEI/EIN Number |
204510138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19046 BRUCE B DOWNS, MB 86, TAMPA, FL, 33647, US |
Mail Address: | 19046 BRUCE B DOWNS, MB 86, TAMPA, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUPPINS PRESTON O | Manager | 19046 BRUCE B DOWNS BLVD #86, TAMPA, FL, 33647 |
STANTON MICHELE | Managing Member | 19046 BRUCE B DOWNS BLVD #86, TAMPA, FL, 33647 |
STANTON MICHELE A | Agent | 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-12-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-12-03 | STANTON, MICHELE A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-08 | 19046 BRUCE B DOWNS BLVD, 86, TAMPA, FL 33647 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-08 | 19046 BRUCE B DOWNS, MB 86, TAMPA, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2017-05-08 | 19046 BRUCE B DOWNS, MB 86, TAMPA, FL 33647 | - |
LC ARTICLE OF CORRECTION | 2006-03-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-12-03 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-08 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State