Search icon

NU ENVIRONMENTAL DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: NU ENVIRONMENTAL DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NU ENVIRONMENTAL DEVELOPMENT, 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: 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: 08 Feb 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000014475
FEI/EIN Number 261922267

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

Address: 300 N. RONALD REAGAN BLVD., SUITE 316, LONGWOOD, FL, 32750
Mail Address: 300 N. RONALD REAGAN BLVD., SUITE 316, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHMIN EUGEN G Managing Member 712 FLORIDA BLVD., ALTAMONTE SPRINGS, FL, 32701
GREENOUGH MARLA R Managing Member 712 FLORIDA BLVD., ALTAMONTE SPRINGS, FL, 32701
PLYMPTON NANCY E Agent 367 PLACID LAKE DR, SANFORD, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000115056 ALL NU RESTORATIONS EXPIRED 2011-11-29 2016-12-31 - 300 NORTH RONALD REAGAN BLVD., SUITE 103, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-14 300 N. RONALD REAGAN BLVD., SUITE 316, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2010-01-14 300 N. RONALD REAGAN BLVD., SUITE 316, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2010-01-14 PLYMPTON, NANCY E -
REGISTERED AGENT ADDRESS CHANGED 2010-01-14 367 PLACID LAKE DR, SANFORD, FL 32773 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000495402 LAPSED 2014 CA 004409 NC SARASOTA COUNTY CIRCUIT COURT 2014-09-10 2021-08-22 $21,184.60 FCCI INSURANCE COMPANY, 6300 UNIVERSITY PARKWAY, SARASOTA, FL 34240
J14000353283 LAPSED 2013 CC 16877 ORANGE CO. 2014-03-05 2019-03-19 $7618.30 SMITH BROTHERS OIL COMPANY, INC, 745 W. MAIN STREET, BARTOW, FLORIDA 33830
J13001762971 LAPSED 2013-CA-1357-15-K CIRCUIT COURT, SEMINOLE COUNTY 2013-12-19 2018-12-27 $79,657.15 LEROY HOWARD CONSTRUCTION, INC., 5818 ELON DR., ORLANDO, FL 32808
J13001523498 LAPSED 2013-CA-003098-15-G 18TH JUD CIR. SEMINOLE CO. 2013-09-25 2018-10-11 $83030.90 NEFF RENTAL, LLC, 3750 N.W.87TH AVENUE, SUITE 400, MIAMI, FLORIDA 33178

Documents

Name Date
DEBIT MEMO# 07510-B 2014-02-03
Reg. Agent Change 2013-11-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-03-10
Florida Limited Liability 2008-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State