Search icon

NLTL LLC - Florida Company Profile

Company Details

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

NLTL 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: 28 Feb 2011 (14 years ago)
Document Number: L11000024702
FEI/EIN Number 275475913

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

Address: 4725 MARINE PKWY, NEW PORT RICHEY, FL, 34652, US
Mail Address: 4725 Marine PKWY, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONCZKIEWICZ JEREMY Managing Member 4725 Marine Parkway, NEW PORT RICHEY, FL, 34652
Pavez Francisco J Auth 1850 Pepperell Dr., New Port Richey, FL, 34655
deVries Benjamin Auth 17350 Eldridge Ave, Spring Hill, FL, 34610
West Richard A Auth 10505 Hilltop Drive, New Port Richey, FL, 34654
Poindexter Jason Auth P.O. Box 238, Terra Ceia, FL, 34250
Roupe Dennis Auth 9061 Spare Drive, New Port Richey, FL, 34654
Bonczkiewicz Jeremy J Agent 4725 Marine PKWY, New Port Richey, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 4725 MARINE PKWY, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2021-04-29 4725 MARINE PKWY, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 4725 Marine PKWY, New Port Richey, FL 34652 -
REGISTERED AGENT NAME CHANGED 2013-03-29 Bonczkiewicz, Jeremy J -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-08-03
ANNUAL REPORT 2016-06-22
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State