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. |
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 |
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 |
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 |
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 | - |
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