Entity Name: | NEXCENTRI CUSO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEXCENTRI CUSO, 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: |
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: | 23 Aug 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L07000086592 |
FEI/EIN Number |
260799279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3815 N. NEBRASKA AVENUE, TAMPA, FL, 33603 |
Mail Address: | PO BOX 7492, TAMPA, FL, 33673 |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHUMACHER DALE | Manager | 3815 N NEBRASKA AVENUE, TAMPA, FL, 33603 |
WALKER CINDY | Manager | 3815 N NEBRASKA AVENUE, TAMPA, FL, 33603 |
HOLLOWAY JASON | Manager | 3815 N NEBRASKA AVENUE, TAMPA, FL, 33603 |
SPAGNOLO RALPH | Manager | 3815 N NEBRASKA AVENUE, TAMPA, FL, 33603 |
TK REGISTERED AGENTS, INC. | Agent | 101 E. KENNEDY BLVD, SUITE 2700, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC STMNT OF RA/RO CHG | 2014-10-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-10-31 | TK REGISTERED AGENTS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-31 | 101 E. KENNEDY BLVD, SUITE 2700, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2012-09-21 | 3815 N. NEBRASKA AVENUE, TAMPA, FL 33603 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-13 | 3815 N. NEBRASKA AVENUE, TAMPA, FL 33603 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-14 |
CORLCRACHG | 2014-10-31 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-05-04 |
ANNUAL REPORT | 2012-09-21 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-01-20 |
ANNUAL REPORT | 2009-02-05 |
ANNUAL REPORT | 2008-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State