Search icon

NINA LLC - Florida Company Profile

Company Details

Entity Name: NINA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NINA 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: 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: 06 Jan 2009 (16 years ago)
Date of dissolution: 24 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2023 (2 years ago)
Document Number: L09000001254
FEI/EIN Number 263984228

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

Address: 855 Central Ave, Saint Petersburg, FL, 33701, US
Mail Address: 855 Central Ave, Saint Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEMANN NINA W Managing Member 855 Central Ave, Saint Petersburg, FL, 33701
NIEMANN NINA W Agent 855 Central Ave, Saint Petersburg, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09016900104 INDEPENDENT BOOKKEEPING SERVICES EXPIRED 2009-01-16 2014-12-31 - 8510 19TH AVE NW, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 855 Central Ave, Unit 1115, Saint Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2021-01-10 855 Central Ave, Unit 1115, Saint Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 855 Central Ave, Unit 1115, Saint Petersburg, FL 33701 -
LC STMNT OF RA/RO CHG 2015-10-29 - -
LC AMENDMENT 2012-10-22 - -
REGISTERED AGENT NAME CHANGED 2010-01-06 NIEMANN, NINA W -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-24
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-13
CORLCRACHG 2015-10-29
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State