Search icon

NOCHAWAY MITIGATION PROVIDERS, LLC - Florida Company Profile

Company Details

Entity Name: NOCHAWAY MITIGATION PROVIDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOCHAWAY MITIGATION PROVIDERS, 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: 13 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2022 (3 years ago)
Document Number: L08000047702
FEI/EIN Number 263034963

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

Address: 1548 The Greens Way, Suite 6, Jacksonville Beach, FL, 32250, US
Mail Address: 1548 The Greens Way, Suite 6, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLG Managment Services LLC Agent 1548 The Greens Way, Jacksonville Beach, FL, 32250
Roberts Richardson M Manager 2207 Old Hickory Blvd, Nashville, TN, 37215

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-20 1548 The Greens Way, Suite 6, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2022-10-20 1548 The Greens Way, Suite 6, Jacksonville Beach, FL 32250 -
REGISTERED AGENT NAME CHANGED 2022-10-20 SLG Managment Services LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-10-20 1548 The Greens Way, Suite 6, Jacksonville Beach, FL 32250 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-28
REINSTATEMENT 2022-10-20
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State