Search icon

FLORIDA MEDIATION AND NEGIOTATING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA MEDIATION AND NEGIOTATING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA MEDIATION AND NEGIOTATING SERVICES, 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: 06 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L10000037189
FEI/EIN Number 272456994

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

Address: 12620 Eagle Road, CAPE CORAL,, FL, 33909, US
Mail Address: PO BOX 150387, CAPE CORAL, FL, 33915, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMBARDO T. NICOLE Managing Member P.O. BOX 101208, CAPE CORAL, FL, 33909
NUSSBICKEL GREGORY J Agent 13450 PARKER COMMONS BLVD., FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-21 12620 Eagle Road, CAPE CORAL,, FL 33909 -
CHANGE OF MAILING ADDRESS 2015-01-21 12620 Eagle Road, CAPE CORAL,, FL 33909 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-01 13450 PARKER COMMONS BLVD., SUITE 102, FORT MYERS, FL 33912 -
REINSTATEMENT 2011-10-01 - -
REGISTERED AGENT NAME CHANGED 2011-10-01 NUSSBICKEL, GREGORY JD,LLM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-06-17 - -

Documents

Name Date
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-10
REINSTATEMENT 2011-10-01
LC Amendment 2010-06-17
Florida Limited Liability 2010-04-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State