Entity Name: | NESLO ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NESLO ENTERPRISES, 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: | 10 Mar 2010 (15 years ago) |
Date of dissolution: | 24 Nov 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Nov 2024 (6 months ago) |
Document Number: | L10000026910 |
FEI/EIN Number |
272094376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1209 E Cumberland Ave., Tampa, FL, 33602, US |
Mail Address: | 2780 E. FOWLER AVE., #146, TAMPA, FL, 33612, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLSEN JOHN HDVM | Managing Member | 1209 E Cumberland Ave., Tampa, FL, 33602 |
OLSEN JOHN HDVM | Agent | 1209 E Cumberland Ave., Tampa, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000023278 | DR. O'S PET ESSENTIALS | EXPIRED | 2010-03-12 | 2015-12-31 | - | 2780 EAST FOWLER AVE #146, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-19 | 1209 E Cumberland Ave., Unit 2603, Tampa, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-19 | 1209 E Cumberland Ave., Unit 2603, Tampa, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-21 | OLSEN, JOHN H, DVM | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-24 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-07-19 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State