Search icon

NILE PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: NILE PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NILE PARTNERS 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: 02 Sep 2010 (15 years ago)
Date of dissolution: 04 Jan 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2016 (9 years ago)
Document Number: L10000092397
FEI/EIN Number 273470290

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

Address: 5276 BOWLINE COURT, OXFORD, FL, 34484
Mail Address: 5276 BOWLINE COURT, OXFORD, FL, 34484
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEBEAU JANE Manager 5276 BOWLINE COURT, OXFORD, FL, 34484
LeBeau Jane Agent 5276 BOWLINE COURT, OXFORD, FL, 34484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000088124 TOSCANI INC EXPIRED 2014-08-27 2019-12-31 - 5441 ADMIRAL WAY, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-01-04 - WITH NOTICE
REGISTERED AGENT NAME CHANGED 2015-04-22 LeBeau, Jane -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 5276 BOWLINE COURT, OXFORD, FL 34484 -
REINSTATEMENT 2013-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 5276 BOWLINE COURT, OXFORD, FL 34484 -
CHANGE OF MAILING ADDRESS 2012-04-10 5276 BOWLINE COURT, OXFORD, FL 34484 -
LC AMENDMENT 2011-07-29 - -

Documents

Name Date
LC Voluntary Dissolution 2016-01-04
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-19
REINSTATEMENT 2013-10-14
ANNUAL REPORT 2012-04-10
LC Amendment 2011-07-29
ANNUAL REPORT 2011-03-07
Florida Limited Liability 2010-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State