Search icon

NSC 3RD & 25TH, LLC

Company Details

Entity Name: NSC 3RD & 25TH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Aug 2008 (16 years ago)
Document Number: L08000077604
FEI/EIN Number 262491380
Address: 2441 NE 3rd St Suite 201, Ocala, FL, 34470, US
Mail Address: 2441 NE 3rd St Suite 201, Ocala, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MBS364V3HK1557 L08000077604 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Rudnianyn, Todd B, 1107 East Silver Springs Boulevard, Unit 2, Ocala, US-FL, US, 34470
Headquarters 2441 North East 3rd Street, Suite 201, Ocala, US-FL, US, 34470

Registration details

Registration Date 2018-03-21
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-03-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L08000077604

Agent

Name Role Address
RUDNIANYN TODD B Agent 2330 NE 8th Rd, OCALA, FL, 34470

Manager

Name Role Address
RUDNIANYN TODD B Manager 2441 NE 3rd St Suite 201, Ocala, FL, 34470
RUDNIANYN SHIRLEY B Manager 2441 NE 3rd St Suite 201, Ocala, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000102199 NEIGHBORHOOD STORAGE EXPIRED 2018-09-17 2023-12-31 No data 1107 E SILVER SPRINGS BLVD., UNIT 2, OCALA, FL, 34470
G10000055475 NEIGHBORHOOD STORAGE CENTER EXPIRED 2010-06-28 2015-12-31 No data 101 NE FIRST AVENUE, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-04 2441 NE 3rd St Suite 201, Ocala, FL 34470 No data
CHANGE OF MAILING ADDRESS 2024-11-04 2441 NE 3rd St Suite 201, Ocala, FL 34470 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 2330 NE 8th Rd, OCALA, FL 34470 No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-12-12
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State