Search icon

NEBULA EXHIBITS, LLC

Company Details

Entity Name: NEBULA EXHIBITS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Dec 2007 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Jan 2017 (8 years ago)
Document Number: L07000120746
FEI/EIN Number 261508379
Address: 2180 PARK AVENUE NORTH SUITE 318, WINTER PARK, FL, 32789
Mail Address: 2180 PARK AVENUE NORTH SUITE 318, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEBULA EXHIBITS, LLC 401(K) PROFIT SHARING PLAN 2021 261508379 2022-08-19 NEBULA EXHIBITS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541400
Sponsor’s telephone number 3212570556
Plan sponsor’s address 2180 PARK AVENUE NORTH, SUITE 318, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2022-08-19
Name of individual signing MICHAEL LIBOW
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-08-19
Name of individual signing MICHAEL LIBOW
Valid signature Filed with authorized/valid electronic signature
NEBULA EXHIBITS, LLC 401(K) PROFIT SHARING PLAN 2020 261508379 2021-07-13 NEBULA EXHIBITS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541400
Sponsor’s telephone number 3212570556
Plan sponsor’s address 2180 PARK AVENUE NORTH, SUITE 318, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing MICHAEL LIBOW
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-13
Name of individual signing MICHAEL LIBOW
Valid signature Filed with authorized/valid electronic signature
NEBULA EXHIBITS, LLC 401(K) PROFIT SHARING PLAN 2019 261508379 2020-03-17 NEBULA EXHIBITS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541400
Sponsor’s telephone number 3212570556
Plan sponsor’s address 2180 PARK AVENUE NORTH, SUITE 318, WINTER PARK, FL, 32789
NEBULA EXHIBITS, LLC 401(K) PROFIT SHARING PLAN 2018 261508379 2019-04-05 NEBULA EXHIBITS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541400
Sponsor’s telephone number 3212570556
Plan sponsor’s address 2180 PARK AVENUE NORTH, SUITE 318, WINTER PARK, FL, 32789
NEBULA EXHIBITS, LLC 401(K) PROFIT SHARING PLAN 2017 261508379 2018-08-24 NEBULA EXHIBITS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541400
Sponsor’s telephone number 3212570556
Plan sponsor’s address 2180 PARK AVENUE NORTH, SUITE 318, WINTER PARK, FL, 32789
NEBULA EXHIBITS, LLC 401(K) PROFIT SHARING PLAN 2016 261508379 2017-09-22 NEBULA EXHIBITS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541400
Sponsor’s telephone number 3212570556
Plan sponsor’s address 2180 PARK AVENUE NORTH, SUITE 318, WINTER PARK, FL, 32789

Agent

Name Role
WITHUM & CO., INC. Agent

Managing Member

Name Role Address
LIBOW MICHAEL E Managing Member 2180 NORTH PARK AVENUE, SUITE 318, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008346 EUROPE DISPLAYS INTERNATIONAL EXPIRED 2017-01-23 2022-12-31 No data 2180 PARK AVENUE NORTH SUITE 318, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 200 South Orange Ave, Suite 1200, ORLANDO, FL 32801 No data
LC NAME CHANGE 2017-01-20 NEBULA EXHIBITS, LLC No data
REGISTERED AGENT NAME CHANGED 2016-01-24 Withum No data
CHANGE OF PRINCIPAL ADDRESS 2013-08-26 2180 PARK AVENUE NORTH SUITE 318, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2013-08-26 2180 PARK AVENUE NORTH SUITE 318, WINTER PARK, FL 32789 No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-10
LC Name Change 2017-01-20
ANNUAL REPORT 2017-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State