Entity Name: | NSB CONDO I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NSB CONDO I, 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: |
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: | 11 Jul 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000067190 |
FEI/EIN Number |
262968550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4153 S. ATLANTIC AVE. UNIT 315, NEW SMYRNA BEACH, FL, 32169 |
Mail Address: | 1850 GERONIMO TRAIL, MAITLAND, FL, 32751, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINER DOUGLAS D | Manager | 1850 GERONIMO TRAIL, MAITLAND, FL, 32751 |
WEINER DOUGLAS D | Agent | 1850 GERONIMO TRAIL, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-08 | 4153 S. ATLANTIC AVE. UNIT 315, NEW SMYRNA BEACH, FL 32169 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-08 | WEINER, DOUGLAS D | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-08 | 1850 GERONIMO TRAIL, MAITLAND, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-16 | 4153 S. ATLANTIC AVE. UNIT 315, NEW SMYRNA BEACH, FL 32169 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-03-23 |
ANNUAL REPORT | 2013-01-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State