Entity Name: | NRP STENSTROM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Sep 2009 (15 years ago) |
Document Number: | L09000088437 |
FEI/EIN Number | 27-0922819 |
Address: | 1228 Euclid Avenue, 4th Floor, Cleveland, OH, 44115, US |
Mail Address: | 1228 Euclid Avenue, 4th Floor, Cleveland, OH, 44115, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT Corporation | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Heller David | Member | 1228 Euclid Avenue, Cleveland, OH, 44115 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-13 | 1228 Euclid Avenue, 4th Floor, Cleveland, OH 44115 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-13 | 1228 Euclid Avenue, 4th Floor, Cleveland, OH 44115 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-16 | CT Corporation | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-16 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State