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. |
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 |
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 |
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 | - | - |
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