Search icon

NISSI HOLDINGS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

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 Apr 2025

Sources: Florida Department of State