Entity Name: | NECTAR SUITE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NECTAR SUITE, 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: | 18 Feb 2008 (17 years ago) |
Date of dissolution: | 04 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Apr 2020 (5 years ago) |
Document Number: | L08000017318 |
FEI/EIN Number |
262057797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746, US |
Mail Address: | 250 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JASOS HOLDINGS, INC. | Managing Member | - |
WEATHERFORD WILLIAM P | Agent | 1150 LOUISIANA AVENUE, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 250 INTERNATIONAL PARKWAY, SUITE 134, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2015-04-24 | 250 INTERNATIONAL PARKWAY, SUITE 134, LAKE MARY, FL 32746 | - |
LC NAME CHANGE | 2010-06-17 | NECTAR SUITE, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-29 | 1150 LOUISIANA AVENUE, SUITE 4, WINTER PARK, FL 32789 | - |
CANCEL ADM DISS/REV | 2010-04-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-29 | WEATHERFORD, WILLIAM PJR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-04 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-06-08 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-05-07 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State