Search icon

NIMA PROPERTIES & REAL ESTATE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: NIMA PROPERTIES & REAL ESTATE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NIMA PROPERTIES & REAL ESTATE SERVICES 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: 02 May 2006 (19 years ago)
Date of dissolution: 03 Sep 2008 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Sep 2008 (17 years ago)
Document Number: L06000045746
FEI/EIN Number 204806169

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

Address: 6740 BABCOCK STREET, FORT MYERS, FL, 33966
Mail Address: 6740 BABCOCK STREET, FORT MYERS, FL, 33966
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEFANACCI MARK Managing Member 6740 BABCOCK STREET, FORT MYERS, FL, 33966
MATTONI SANDRA Managing Member 6740 BABCOCK STREET, FORT MYERS, FL, 33966
MATTONI NICK Managing Member 6740 BABCOCK STREET, FORT MYERS, FL, 33966
STEFANACCI SHANNON Manager 6740 BABCOCK STREET, FORT MYERS, FL, 33966
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
LC VOLUNTARY DISSOLUTION 2008-09-03 - -
REGISTERED AGENT NAME CHANGED 2007-07-19 BUSINESS FILINGS INCORPORATED -
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 6740 BABCOCK STREET, FORT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2007-04-16 6740 BABCOCK STREET, FORT MYERS, FL 33966 -
LC AMENDMENT 2006-05-15 - -

Documents

Name Date
LC Voluntary Dissolution 2008-09-03
Reg. Agent Change 2007-07-19
ANNUAL REPORT 2007-04-16
LC Amendment 2006-05-15
Florida Limited Liability 2006-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State