Search icon

NELSHA, LLC - Florida Company Profile

Company Details

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

NELSHA, 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: 28 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2019 (6 years ago)
Document Number: L06000113831
FEI/EIN Number 223947644

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

Address: 2512 WEST FLETCHER AVENUE, TAMPA, FL, 33618
Mail Address: 2512 WEST FLETCHER AVENUE, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEBOISE JEAN-PIERRE Manager 2512 WEST FLETCHER AVENUE, TAMPA, FL, 33618
DEBOISE JEAN-PIERRE Secretary 2512 WEST FLETCHER AVENUE, TAMPA, FL, 33618
DEBOISE JEAN-PIERRE Treasurer 2512 WEST FLETCHER AVENUE, TAMPA, FL, 33618
DEBOISE JEAN_PIERRE Agent 2512 WEST FLETCHER AVE., TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044675 SQUARE DILL EXPIRED 2018-04-06 2023-12-31 - 18801 N. DALE MABRY HWY #132, TAMPA, FL, 33548

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-13 - -
REGISTERED AGENT NAME CHANGED 2019-10-13 DEBOISE, JEAN_PIERRE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-20 2512 WEST FLETCHER AVE., TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-07
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State