Search icon

NSS ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: NSS ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NSS 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.
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: 17 Jul 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000070916
FEI/EIN Number 83-0472246

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

Mail Address: 111 S. SCOTT STREET, MELBOURNE, FL, 32901, US
Address: 325 Bay Point Drive, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAXON BENJAMIN Y Managing Member 111 S. SCOTT STREET, MELBOURNE, FL, 32901
NARMORE DONNIE Managing Member 2600 SIMON ROAD, WEST MELBOURNE, FL, 32904
FISHER BRIAN Managing Member 3085 APPALOOSA BLVD., MELBOURNE, FL, 32934
SAXON BENJAMIN Y Agent 111 S. SCOTT STREET, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 325 Bay Point Drive, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2015-02-09 325 Bay Point Drive, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 2015-02-09 SAXON, BENJAMIN YII -
REGISTERED AGENT ADDRESS CHANGED 2015-02-09 111 S. SCOTT STREET, MELBOURNE, FL 32901 -
LC AMENDMENT 2013-09-30 - -

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-30
LC Amendment 2013-09-30
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State