Search icon

NEC MECHANICAL, LLC - Florida Company Profile

Company Details

Entity Name: NEC MECHANICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEC MECHANICAL, 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: 03 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000059529
FEI/EIN Number 272791385

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

Address: 147 North 18th Street, Fernandina Beach, FL, 32034, US
Mail Address: 147 North 18th Street, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSTANT NICHOLAS E Owne 147 North 18th Street, Fernandina Beach, FL, 32034
COURSON & STAM LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036239 CONSTANT AIR OF NORTHEAST FLORIDA ACTIVE 2020-03-28 2025-12-31 - P.O. BOX 17077, FERNANDINA BEACH, FL, 32035

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-24 147 North 18th Street, Fernandina Beach, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 147 North 18th Street, Fernandina Beach, FL 32034 -
REGISTERED AGENT NAME CHANGED 2019-04-23 Courson & Stam, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 2398 Sadler Road, Fernandina Beach, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State