Search icon

NINE EIGHT NINE, LLC. - Florida Company Profile

Company Details

Entity Name: NINE EIGHT NINE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NINE EIGHT NINE, 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: 07 Jul 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Jun 2023 (2 years ago)
Document Number: L08000065699
FEI/EIN Number 900431361

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

Address: One Beach Drive SE, St Petersburg, FL, 33701, US
Mail Address: One Beach Drive SE, SAINT PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILDIBILL NANCY Manager One Beach Drive SE, SAINT PETERSBURG, FL, 33701
BYRNE JAMES AEsq. Agent 540 4TH STREET NORTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-13 BYRNE, JAMES A., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-06-20 540 4TH STREET NORTH, ST. PETERSBURG, FL 33701 -
LC STMNT OF RA/RO CHG 2023-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 One Beach Drive SE, Unit 902, St Petersburg, FL 33701 -
REINSTATEMENT 2023-03-13 - -
CHANGE OF MAILING ADDRESS 2023-03-13 One Beach Drive SE, Unit 902, St Petersburg, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-24
ANNUAL REPORT 2024-03-13
CORLCRACHG 2023-06-20
REINSTATEMENT 2023-03-13
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State