Entity Name: | NASSAR ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NASSAR 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. |
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: | 19 Apr 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L06000040648 |
FEI/EIN Number |
870767789
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 715 N. MAIN ST, JACKSONVILLE, FL, 32202 |
Mail Address: | 4742 CUMBERLAND COVE COURT, JACKSONVILLE, FL, 32257 |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NASSAR KHALDOUN | Manager | 4742 CUMBERLAND COVE COURT, JACKSONVILLE, FL, 32257 |
NASSAR KHALDOUN | Agent | 4742 CUMBERLAND COVE COURT, JACKSONVILLE, FL, 32257 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000045036 | MAIN & UNION SHELL AUTO CARE | EXPIRED | 2014-05-06 | 2019-12-31 | - | 4742 CUMBERLAND COVE CT, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CANCEL ADM DISS/REV | 2009-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-10-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-24 | 4742 CUMBERLAND COVE COURT, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2007-10-24 | 715 N. MAIN ST, JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-02-07 |
ANNUAL REPORT | 2010-01-06 |
Date of last update: 03 May 2025
Sources: Florida Department of State