Search icon

NMTS, LLC - Florida Company Profile

Company Details

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

NMTS, 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: 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: 06 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2022 (3 years ago)
Document Number: L09000022353
FEI/EIN Number 264383866

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

Address: 10 Rainbush Pl, Palmcoast, FL, 32164, US
Mail Address: 10 Rainbush Pl, Palmcoast, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWSHAW NOEL A Manager 10 Rainbush Pl, Palmcoast, FL, 32164
Armada Fleet Services Agent 10 Rainbush Pl, Palmcoast, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000004013 ARMADA FLEET SERVICES ACTIVE 2020-01-09 2025-12-31 - 3292 GRAFTON DR, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 10 Rainbush Pl, Palmcoast, FL 32164 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 10 Rainbush Pl, Palmcoast, FL 32164 -
CHANGE OF MAILING ADDRESS 2023-04-30 10 Rainbush Pl, Palmcoast, FL 32164 -
REINSTATEMENT 2022-03-30 - -
REGISTERED AGENT NAME CHANGED 2022-03-30 Armada Fleet Services -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2012-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-03-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State