Search icon

NISSI HOLDINGS LLC

Company Details

Entity Name: NISSI HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Mar 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L06000026705
FEI/EIN Number 204510138
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

Agent

Name Role Address
STANTON MICHELE A Agent 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647

Manager

Name Role Address
DUPPINS PRESTON O Manager 19046 BRUCE B DOWNS BLVD #86, TAMPA, FL, 33647

Managing Member

Name Role Address
STANTON MICHELE Managing Member 19046 BRUCE B DOWNS BLVD #86, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2021-12-03 No data No data
REGISTERED AGENT NAME CHANGED 2021-12-03 STANTON, MICHELE A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-08 19046 BRUCE B DOWNS BLVD, 86, TAMPA, FL 33647 No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-08 19046 BRUCE B DOWNS, MB 86, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2017-05-08 19046 BRUCE B DOWNS, MB 86, TAMPA, FL 33647 No data
LC ARTICLE OF CORRECTION 2006-03-16 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State