Entity Name: | NTM (USA), LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NTM (USA), 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: | 18 Jun 2008 (17 years ago) |
Document Number: | L08000059993 |
FEI/EIN Number |
264584235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14185 BEACH BLVD, 11, JACKSONVILLE, FL, 32250, US |
Mail Address: | 14185 BEACH BLVD, SUITE 11, JACKSONVILLE, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL MONALI | Manager | 14185 beach blvd, JACKSONVILLE, FL, 32250 |
PATEL ANILKUMAR R | Manager | 14185 beach blvd, JACKSONVILLE, FL, 32250 |
PATEL MONALI | Agent | 14185 BEACH BLVD, JACKSONVILLE, FL, 32250 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09054900621 | VINNY'S ITALIAN RESTAURANT AND PIZZERIA | EXPIRED | 2009-02-23 | 2014-12-31 | - | 6150 WHITSBURY CT, JACKSONVILLE, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-03-09 | 14185 BEACH BLVD, SUITE 11, JACKSONVILLE, FL 32250 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 14185 BEACH BLVD, 11, JACKSONVILLE, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2010-04-12 | 14185 BEACH BLVD, 11, JACKSONVILLE, FL 32250 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State