Search icon

NUCOMP LLC - Florida Company Profile

Company Details

Entity Name: NUCOMP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUCOMP 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: 29 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L06000084957
FEI/EIN Number 753221773

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

Address: 2803 GULF TO BAY BLVD. #462, CLEARWATER, FL, 33759, US
Mail Address: 2803 GULF TO BAY BLVD. #462, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLSTER JOHN Managing Member 3173 CHAMBLEE LANE, CLEARWATER, FL, 33759
BOLSTER CHRISTINA Managing Member 3173 CHAMBLEE LANE, CLEARWATER, FL, 33759
BOLSTER ALEX Managing Member 1638 SCOTT STREET, CLEARWATER, FL, 33755
BOLSTER JOHN Agent 3173 CHAMBLEE LANE, CLEARWATER, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000021405 MOOSECREEKGEAR.COM EXPIRED 2013-03-02 2018-12-31 - 2803 GULF TO BAY BLVD #462, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 2803 GULF TO BAY BLVD. #462, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2013-04-22 2803 GULF TO BAY BLVD. #462, CLEARWATER, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-08
Florida Limited Liability 2006-08-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State