Entity Name: | NASCOSTO INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NASCOSTO INVESTMENTS, 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: | 29 Oct 2008 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Jul 2013 (12 years ago) |
Document Number: | L08000101618 |
FEI/EIN Number |
263627706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1508 Johns Cove Lane, Oakland, FL, 34787, US |
Mail Address: | 1508 Johns Cove Lane, Oakland, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TELLES JOSEPH T | Manager | 3373 Siena Cr, WELLINGTON, FL, 33414 |
MILLER JEREL M | Managing Member | 1508 Johns Cove Lane, Oakland, FL, 34787 |
Miller Michael J | Manager | 427 Rahen St, Orlando, FL, 32806 |
Miller Jerel M | Agent | 854 Tilden Oaks Trail, Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 1508 Johns Cove Lane, Oakland, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 1508 Johns Cove Lane, Oakland, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 854 Tilden Oaks Trail, Winter Garden, FL 34787 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-25 | Miller, Jerel M | - |
LC AMENDMENT | 2013-07-12 | - | - |
LC AMENDMENT | 2013-05-23 | - | - |
LC AMENDMENT | 2010-04-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State