Search icon

NEST OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: NEST OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEST OF FLORIDA, 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: 10 Jul 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Jul 2024 (10 months ago)
Document Number: L06000069077
FEI/EIN Number 205452362

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

Address: 75 Vineyards Boulevard, Naples, FL, 34119, US
Mail Address: 75 Vineyards Boulevard, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
Almond Robert J Manager 75 Vineyards Boulevard, Naples, FL, 34119
Kaeferle Philipp Auth 75 Vineyards Boulevard, Naples, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000002341 NEST SOURCING GROUP ACTIVE 2018-01-04 2028-12-31 - 75 VINEYARDS BLVD, 4TH FLOOR, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 27200 Riverview Center Boulevard, Suite 201, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2025-01-27 27200 Riverview Center Boulevard, Suite 201, Bonita Springs, FL 34134 -
LC STMNT OF RA/RO CHG 2024-07-03 - -
REGISTERED AGENT NAME CHANGED 2024-07-03 REGISTERED AGENT SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-03 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 75 Vineyards Boulevard, 4th Floor, Naples, FL 34119 -
CHANGE OF MAILING ADDRESS 2020-01-17 75 Vineyards Boulevard, 4th Floor, Naples, FL 34119 -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2010-02-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
CORLCRACHG 2024-07-03
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State