Search icon

NSH PARTNERSHIP, LLC - Florida Company Profile

Company Details

Entity Name: NSH PARTNERSHIP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NSH PARTNERSHIP, 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: 02 Feb 2010 (15 years ago)
Date of dissolution: 04 Mar 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Mar 2016 (9 years ago)
Document Number: L10000012372
FEI/EIN Number 27-1815916

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

Address: 2195 W Huntington Dr, Beverly Hills, FL, 34465, US
Mail Address: 2195 W Huntington Dr, Beverly Hills, FL, 34465, US
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYS STEVEN J Managing Member 2195 W Huntington Dr, Beverly Hills, FL, 34465
HAYS STEVEN J Agent 2195 W Huntington Dr, Beverly Hills, FL, 34465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000017599 NEGOTIATING PARTNERS, LLC EXPIRED 2011-02-15 2016-12-31 - 13773 80TH AVE N, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
CONVERSION 2016-03-04 - CONVERSION MEMBER. RESULTING CORPORATION WAS P16000022901. CONVERSION NUMBER 900000159089
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 2195 W Huntington Dr, Beverly Hills, FL 34465 -
CHANGE OF MAILING ADDRESS 2016-01-27 2195 W Huntington Dr, Beverly Hills, FL 34465 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 2195 W Huntington Dr, Beverly Hills, FL 34465 -
REGISTERED AGENT NAME CHANGED 2011-01-12 HAYS, STEVEN J -

Documents

Name Date
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-12
Florida Limited Liability 2010-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State