Search icon

NEST MANAGEMENT, LLC - Florida Company Profile

Company Details

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

NEST MANAGEMENT, 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: 22 Feb 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000020197
FEI/EIN Number 26-0590614

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

Address: 4601 N. MILITARY TRAIL #202, JUPITER, FL, 33458, US
Mail Address: 4601 N. MILITARY TRAIL #202, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY ANDREW Managing Member 4601 military trail, jupiter, FL, 33458
LEVY JOANN Managing Member 4601 military trail, jupiter, FL, 33458
LEVY JOANN Agent 4601 military trail, jupiter, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 4601 military trail, ste 202, jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2012-05-15 4601 N. MILITARY TRAIL #202, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2012-05-15 LEVY, JOANN -
CHANGE OF PRINCIPAL ADDRESS 2012-05-15 4601 N. MILITARY TRAIL #202, JUPITER, FL 33458 -
REINSTATEMENT 2012-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-16
Reinstatement 2012-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State