Search icon

NILLIUM HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: NILLIUM HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NILLIUM HOLDINGS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Nov 2009 (15 years ago)
Date of dissolution: 16 May 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 16 May 2024 (a year ago)
Document Number: L09000114174
FEI/EIN Number 800547204

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

Address: 113 south boyd street, winter garden, FL, 34787, US
Mail Address: 113 SOUTH BOYD STREET, WINTER GARDENS, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENNINGER KYLE Manager 113 SOUTH BOYD STREET, WINTER GARDEN, FL, 34787
White Lynn Manager 113 south boyd street, winter garden, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2024-05-16 - -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2021-08-10 113 south boyd street, winter garden, FL 34787 -
LC AMENDMENT AND NAME CHANGE 2021-08-10 NILLIUM HOLDINGS LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 113 south boyd street, winter garden, FL 34787 -
LC STMNT OF RA/RO CHG 2021-07-26 - -
REINSTATEMENT 2020-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC CAN STMNT OF AUTHORITY 2018-08-22 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2024-05-16
Reg. Agent Resignation 2023-11-08
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-01
REINSTATEMENT 2021-10-05
LC Amendment and Name Change 2021-08-10
CORLCRACHG 2021-07-26
REINSTATEMENT 2020-11-09
ANNUAL REPORT 2019-02-20
CORLCCAUTH 2018-08-22

Date of last update: 02 May 2025

Sources: Florida Department of State