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. |
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 |
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 |
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 | - | - |
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