Search icon

NAPPY BOY TOURING, LLC - Florida Company Profile

Company Details

Entity Name: NAPPY BOY TOURING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPPY BOY TOURING, 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: 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: 14 Jan 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Dec 2018 (6 years ago)
Document Number: L08000004286
FEI/EIN Number 261762284

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

Mail Address: 12100 Wilshire Blvd., STE 1210, Los Angeles, CA, 90025, US
Address: 7901 4TH ST N, ST Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAJM FAHEEM R Manager 12100 Wilshire Blvd., STE 1210, Los Angeles, CA, 90025
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 7901 4TH ST N, 300, ST Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-02 7901 4TH ST N, 300, ST Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2022-12-02 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2022-12-02 7901 4TH ST N, 300, ST Petersburg, FL 33702 -
LC STMNT OF RA/RO CHG 2018-12-18 - -
REINSTATEMENT 2013-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-03
AMENDED ANNUAL REPORT 2022-12-02
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-15
CORLCRACHG 2018-12-18
Reg. Agent Resignation 2018-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State