Search icon

NESLO ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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