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. |
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 |
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 | - |
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 |
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 | - | - |
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