Entity Name: | NSB BOAT STORAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NSB BOAT STORAGE, 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: | 29 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2015 (10 years ago) |
Document Number: | L07000034046 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3300 UNIVERSITY BLVD., SUITE 218, WINTER PARK, FL, 32792 |
Mail Address: | 3300 UNIVERSITY BLVD., SUITE 218, WINTER PARK, FL, 32792 |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIMES JASON S | Agent | 215 N. EOLA DRIVE, ORLANDO, FL, 32802 |
HEAVENER JAMES W | Manager | 3300 UNIVERSITY BLVD., WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-23 | RIMES, JASON S | - |
REGISTERED AGENT NAME CHANGED | 2015-11-10 | HEEKIN, JAMES F, JR. | - |
REINSTATEMENT | 2015-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-04-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-14 | 3300 UNIVERSITY BLVD., SUITE 218, WINTER PARK, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2009-04-14 | 3300 UNIVERSITY BLVD., SUITE 218, WINTER PARK, FL 32792 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-14 | 215 N. EOLA DRIVE, ORLANDO, FL 32802 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-24 |
AMENDED ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State