Search icon

NAIR 2020 LLC - Florida Company Profile

Company Details

Entity Name: NAIR 2020 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAIR 2020 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jul 2010 (15 years ago)
Document Number: L10000073271
FEI/EIN Number 273036010

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

Address: 2238 WHITING TRAIL, ORLANDO, FL, 32820, US
Mail Address: 2238 WHITING TRAIL, ORLANDO, FL, 32820, US
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAIR VIJAY Managing Member 2238 WHITING TRAIL, ORLANDO, FL, 32820
Nair Christina S Auth 2238 WHITING TRAIL, ORLANDO, FL, 32820
RUMPH DONALD L Agent 820 LAKE KATHRYN CIR, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 2238 WHITING TRAIL, ORLANDO, FL 32820 -
CHANGE OF MAILING ADDRESS 2020-01-29 2238 WHITING TRAIL, ORLANDO, FL 32820 -
REGISTERED AGENT NAME CHANGED 2013-01-24 RUMPH, DONALD L -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 820 LAKE KATHRYN CIR, CASSELBERRY, FL 32707 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000961790 ACTIVE 1000000419992 PINELLAS 2012-11-29 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State