Search icon

NEST OF FLORIDA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEST OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jul 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Jul 2024 (a year ago)
Document Number: L06000069077
FEI/EIN Number 205452362
Address: 27200 Riverview Center Boulevard, Bonita Springs, FL, 34134, US
Mail Address: 27200 Riverview Center Boulevard, Bonita Springs, FL, 34134, US
ZIP code: 34134
City: Bonita Springs
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Almond Robert J Manager 27200 Riverview Center Boulevard, Bonita Springs, FL, 34134
Kaeferle Philipp Auth 27200 Riverview Center Boulevard, Bonita Springs, FL, 34134

Form 5500 Series

Employer Identification Number (EIN):
205452362
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State