Search icon

NSC 40/I-75, LLC - Florida Company Profile

Company Details

Entity Name: NSC 40/I-75, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NSC 40/I-75, 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: 24 Mar 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 May 2008 (17 years ago)
Document Number: L08000030006
FEI/EIN Number 262491514

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

Address: 2441 NE 3RD ST SUITE 201, Ocala, FL, 34470, US
Mail Address: 2441 NE 3RD ST SUITE 201, Ocala, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDNIANYN TODD B Manager 2441 NE 3RD ST, OCALA, FL, 34470
RUDNIANYN SHIRLEY B Manager 2441 NE 3RD ST SUITE 201, OCALA, FL, 34470
RUDNIANYN TODD B Agent 2330 NE 8th Rd, OCALA, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000055475 NEIGHBORHOOD STORAGE CENTER EXPIRED 2010-06-28 2015-12-31 - 101 NE FIRST AVENUE, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-04 2441 NE 3RD ST SUITE 201, Ocala, FL 34470 -
CHANGE OF MAILING ADDRESS 2024-11-04 2441 NE 3RD ST SUITE 201, Ocala, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 2330 NE 8th Rd, OCALA, FL 34470 -
LC AMENDMENT 2008-05-15 - -

Documents

Name Date
ANNUAL REPORT 2024-06-17
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-12-12
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State