Search icon

NS CALIFORNIA, LLC - Florida Company Profile

Company Details

Entity Name: NS CALIFORNIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NS CALIFORNIA, 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: 24 Mar 2010 (15 years ago)
Date of dissolution: 02 Mar 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: L10000032778
FEI/EIN Number 272195541

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

Address: 3323 NE 171ST STREET, NORTH MIAMI BEACH, FL, 33160
Mail Address: 3323 NE 171ST STREET, NORTH MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTATES OF EASTERN SHORES, LLC Manager -
FANTIN DARCI Agent 3323 NE 171ST STREET, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-03-02 - -
LC AMENDMENT 2012-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-25 3323 NE 171ST STREET, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2012-07-25 3323 NE 171ST STREET, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2012-07-25 3323 NE 171ST STREET, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2012-07-25 FANTIN, DARCI -
LC AMENDMENT 2012-02-09 - -

Documents

Name Date
LC Voluntary Dissolution 2020-03-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
LC Amendment 2012-07-25
ANNUAL REPORT 2012-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State