Search icon

NLV DEALER SUPPLY COMPANY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: NLV DEALER SUPPLY COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NLV DEALER SUPPLY COMPANY, 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: 08 Sep 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Dec 2006 (18 years ago)
Document Number: L06000088184
FEI/EIN Number 205529046

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

Address: 14340-B HARBOUR LANDINGS DRIVE, FT. MYERS, FL, 33908
Mail Address: 14340-B HARBOUR LANDINGS DRIVE, FT. MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NLV DEALER SUPPLY COMPANY, LLC, KENTUCKY 1194386 KENTUCKY

Key Officers & Management

Name Role Address
VATER CHARLENE Managing Member 14340-B HARBOUR LANDINGS DRIVE, FT. MYERS, FL, 33908
VATER CHARLENE Agent 14340-B HARBOUR LANDINGS DRIVE, FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-10 14340-B HARBOUR LANDINGS DRIVE, FT. MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2011-02-10 14340-B HARBOUR LANDINGS DRIVE, FT. MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-10 14340-B HARBOUR LANDINGS DRIVE, FT. MYERS, FL 33908 -
LC AMENDMENT 2006-12-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State