Search icon

N.S.E. WEST, LLC - Florida Company Profile

Company Details

Entity Name: N.S.E. WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

N.S.E. WEST, 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: 13 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Nov 2011 (13 years ago)
Document Number: L11000069450
FEI/EIN Number 453212622

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

Address: 13300-56 S CLEVELAND AVE, SUITE 133, FORT MYERS, FL, 33907
Mail Address: 13300-56 S. CLEVELAND AVENUE, SUITE 133, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINDT HAROLD IJr. Managing Member 1977 HIGHWAY 4, UPLAND, NE, 68981
JONES JENNIFER O Managing Member 215 grant ave, lehigh acres, FL, 33936
Jones Charles C Agent 1633 Southeast 47th Terrace, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-16 Jones , Charles C -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 1633 Southeast 47th Terrace, Cape Coral, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-06 13300-56 S CLEVELAND AVE, SUITE 133, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2012-04-06 13300-56 S CLEVELAND AVE, SUITE 133, FORT MYERS, FL 33907 -
LC AMENDMENT 2011-11-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-20

Date of last update: 01 May 2025

Sources: Florida Department of State