Entity Name: | NES INVESTMENT GROUP, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NES INVESTMENT GROUP, 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: | 09 Jan 2008 (17 years ago) |
Date of dissolution: | 02 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Apr 2019 (6 years ago) |
Document Number: | L08000002882 |
FEI/EIN Number |
261710503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3050 S. HOPKINS AVE, TITUSVILLE, FL, 32780, US |
Mail Address: | 3050 S. HOPKINS AVE, TITUSVILLE, FL, 32780, US |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETTY JOHN H | President | 3050 S. HOPKINS AVE, TITUSVILLE, FL, 32780 |
Petty John H | Chief Financial Officer | 3050 S. HOPKINS AVE, TITUSVILLE, FL, 32780 |
Petty John H | Agent | 3050 S. HOPKINS AVE, TITUSVILLE, FL, 32780 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08011900367 | NES INVESTMENTS | EXPIRED | 2008-01-11 | 2013-12-31 | - | 4001 S HOPKINS AVE, TITUSVILLE, FL, 32780 |
G08014900068 | NES INVESTMENTS | EXPIRED | 2008-01-09 | 2013-12-31 | - | 4001 S. HOPKINS AVE, TITUSVILLE, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-20 | Petty, John Harold | - |
REINSTATEMENT | 2016-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 3050 S. HOPKINS AVE, TITUSVILLE, FL 32780 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 3050 S. HOPKINS AVE, TITUSVILLE, FL 32780 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 3050 S. HOPKINS AVE, TITUSVILLE, FL 32780 | - |
CANCEL ADM DISS/REV | 2009-12-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000221253 | ACTIVE | 1000000887829 | BREVARD | 2021-05-03 | 2041-05-05 | $ 30,381.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-02 |
AMENDED ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-20 |
REINSTATEMENT | 2016-11-21 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-01 |
REINSTATEMENT | 2013-02-21 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State