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. |
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 |
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 |
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 | - |
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 |
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