Search icon

NONPAREIL CONSULTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: NONPAREIL CONSULTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NONPAREIL CONSULTING 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: 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: 25 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2012 (13 years ago)
Document Number: L10000089489
FEI/EIN Number 273384146

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

Mail Address: 701 S Howard Ave, TAMPA, FL, 33606, US
Address: 10003 LAKE OAK CIRCLE, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASHER SCOTT Manager 10003 LAKE OAK CIRCLE, TAMPA, FL, 33624
LASHER SCOTT Secretary 10003 LAKE OAK CIRCLE, TAMPA, FL, 33624
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000003635 NONPAREIL INSURANCE CONSULTING EXPIRED 2016-01-09 2021-12-31 - 10003 LAKE OAK CIR, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-24 10003 LAKE OAK CIRCLE, TAMPA, FL 33624 -
REINSTATEMENT 2012-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 10003 LAKE OAK CIRCLE, TAMPA, FL 33624 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State