Search icon

NLT CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

NLT CONSTRUCTION, 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: 15 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2019 (6 years ago)
Document Number: L09000068306
FEI/EIN Number 270555298

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

Address: 9330 W Caravan Path, CRYSTAL RIVER, FL, 34428, US
Mail Address: POBOX 1499, CRYSTAL RIVER, FL, 34428, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWER NELSON L Managing Member 9330 W CARAVAN PATH, CRYSTAL RIVER, FL, 34428
TOWER NELSON L Agent 9330 W CARAVAN PATH, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 9330 W Caravan Path, CRYSTAL RIVER, FL 34428 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 9330 W CARAVAN PATH, CRYSTAL RIVER, FL 34428 -
CHANGE OF MAILING ADDRESS 2022-02-11 9330 W Caravan Path, CRYSTAL RIVER, FL 34428 -
REINSTATEMENT 2019-10-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-25 TOWER, NELSON L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
PENDING REINSTATEMENT 2012-04-24 - -
REINSTATEMENT 2012-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-05
REINSTATEMENT 2019-10-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State