Search icon

NUTEK ENGINEERING, L.L.C. - Florida Company Profile

Company Details

Entity Name: NUTEK ENGINEERING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUTEK ENGINEERING, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000065737
FEI/EIN Number 800235832

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

Address: 421 S Federal Highway, Dania Beach, FL, 33004, US
Mail Address: 421 S Federal Highway, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORR PAUL Manager 421 S Federal Highway, Dania Beach, FL, 33004
ORR PAUL Agent 421 S Federal Highway, Dania Beach, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 421 S Federal Highway, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2017-03-14 421 S Federal Highway, Dania Beach, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 421 S Federal Highway, Dania Beach, FL 33004 -
REGISTERED AGENT NAME CHANGED 2016-11-03 ORR, PAUL -
REINSTATEMENT 2016-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-08-12
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-11-03
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State