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. |
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 |
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 |
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 |
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 | - |
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