Search icon

NST GLOBAL, LLC - Florida Company Profile

Company Details

Entity Name: NST GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NST GLOBAL, 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: 02 May 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 May 2021 (4 years ago)
Document Number: L06000045523
FEI/EIN Number 204813345

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

Address: 3145 Lakewood Ranch Blvd., Suite 111, Bradenton, FL, 34211, US
Mail Address: 3145 Lakewood Ranch Blvd., Suite 111, Bradenton, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREAMER JEFFRY E Chief Executive Officer 15208 27TH CT E., PARRISH, FL, 34219
Ellison Jason Agent 150 2nd Ave N, ST. PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000005979 SB TACTICAL ACTIVE 2018-01-11 2028-12-31 - 3145 LAKEWOOD RANCH BLVD, STE 111, BRADENTON, FL, 34211
G13000020948 S B TACTICAL EXPIRED 2013-02-28 2018-12-31 - 5830 VENETIAN BLVD NE, ST. PETERSBURG, FL, 33703
G12000124898 L.B.P. GRIPS EXPIRED 2012-12-26 2017-12-31 - 5830 VENETIAN BLVD NE, ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-05-10 - -
REGISTERED AGENT NAME CHANGED 2021-02-02 Ellison, Jason -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 150 2nd Ave N, Suite 1770, ST. PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 3145 Lakewood Ranch Blvd., Suite 111, Bradenton, FL 34211 -
CHANGE OF MAILING ADDRESS 2020-04-08 3145 Lakewood Ranch Blvd., Suite 111, Bradenton, FL 34211 -
REINSTATEMENT 2008-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-07
LC Amendment 2021-05-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4759117007 2020-04-04 0455 PPP 3145 LAKEWOOD RANCH BLVD, BRADENTON, FL, 34211-4957
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34211-4957
Project Congressional District FL-16
Number of Employees 13
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 141228.89
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State