Search icon

NASEEM ENTERPRISES LLC - Florida Company Profile

Company Details

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

NASEEM ENTERPRISES 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: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000020486
FEI/EIN Number 640951997

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

Address: 9253 Edenshire Cir, Orlando, FL, 32836, US
Mail Address: 3250 Bruton Blvd, Orlando, FL, 32805, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sohani Naushad Director 9253 Edenshire Cir, Orlando, FL, 32836
SOHANI NASEEM Agent 9253 Edenshire Cir, Orlando, FL, 32836
SOHANI NASEEM Manager 9253 Edenshire Cir, Orlando, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000042501 LABDX EXPIRED 2013-05-02 2018-12-31 - 9253 EDENSHIRE CIR, ORLANDO, FL, 32836
G08296900057 HWY 27 SUNOCO EXPIRED 2008-10-21 2013-12-31 - 940 US HWY 27, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-02-13 9253 Edenshire Cir, Orlando, FL 32836 -
REINSTATEMENT 2016-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-28 SOHANI, NASEEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 9253 Edenshire Cir, Orlando, FL 32836 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-16 9253 Edenshire Cir, Orlando, FL 32836 -
LC AMENDMENT 2007-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000736495 TERMINATED 1000000626901 LAKE 2014-05-30 2024-06-17 $ 1,729.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-13
AMENDED ANNUAL REPORT 2016-09-29
REINSTATEMENT 2016-09-28
ANNUAL REPORT 2015-03-19
AMENDED ANNUAL REPORT 2014-05-16
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-16

Date of last update: 02 May 2025

Sources: Florida Department of State