Search icon

NP COMPLETE PERFORMANCE LLC - Florida Company Profile

Company Details

Entity Name: NP COMPLETE PERFORMANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NP COMPLETE PERFORMANCE 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: 24 Sep 2009 (16 years ago)
Document Number: L09000092217
FEI/EIN Number 204520639

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

Address: 6155 Spring Crayfish Ave, New Port Richey, FL, 34653, US
Mail Address: 840 Sedgefield St, Durham, NC, 27705, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIVENTI JONATHAN V Managing Member 840 Sedgefield St, Durham, NC, 27705
ENGBERG JOHN Managing Member 6155 Spring Crayfish Ave, New Port Richey, FL, 34653
VIVENTI JONATHAN V Agent 6155 Spring Crayfish Ave, New Port Richey, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000079613 N2MB RACING EXPIRED 2011-08-10 2016-12-31 - 2411 E YORK ST, PHILADELPHIA, PA, 19125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-05 6155 Spring Crayfish Ave, New Port Richey, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-05 6155 Spring Crayfish Ave, New Port Richey, FL 34653 -
CHANGE OF MAILING ADDRESS 2017-01-16 6155 Spring Crayfish Ave, New Port Richey, FL 34653 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State