Search icon

NYAMBOSE L.L.C.

Company Details

Entity Name: NYAMBOSE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 May 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Oct 2022 (2 years ago)
Document Number: L11000060951
FEI/EIN Number 383846517
Address: 111 ORANGE AVENUE, FT. PIERCE, FL, 34950, US
Mail Address: 6526 S Kanner Hwy, STUART, FL, 34997, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Masondo Msebenzi Agent 6526 S Kanner Hwy, Stuart, FL, 34997

Chief Executive Officer

Name Role Address
MASONDO MSEBENZI M Chief Executive Officer 6526 S Kanner Hwy, STUART, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000052666 THE DOYEN COMPANY ACTIVE 2015-05-29 2026-12-31 No data 6526 S KANNER HWY, BOX 127, STUART, FL, 34997
G15000052685 THE TOWN MAG EXPIRED 2015-05-29 2020-12-31 No data 6526 S KANNER HWY BOX #127, STUART, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Masondo, Msebenzi No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 6526 S Kanner Hwy, #127, Stuart, FL 34997 No data
LC AMENDMENT 2022-10-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-10 111 ORANGE AVENUE, SUITE 319, FT. PIERCE, FL 34950 No data
LC NAME CHANGE 2015-02-24 NYAMBOSE L.L.C. No data
CHANGE OF MAILING ADDRESS 2015-01-29 111 ORANGE AVENUE, SUITE 319, FT. PIERCE, FL 34950 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-14
AMENDED ANNUAL REPORT 2022-10-17
LC Amendment 2022-10-13
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State