Search icon

NODZ ENTERPRISES LLC - Florida Company Profile

Company Details

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

NODZ ENTERPRISES 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: 16 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2022 (3 years ago)
Document Number: L11000070233
FEI/EIN Number 452544740

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

Address: 110 DONNA CIRCLE, SANFORD, FL, 32773, US
Mail Address: 110 DONNA CIRCLE, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZDRAVKOVIC NENAD Managing Member 110 DONNA CIRCLE, SANFORD, FL, 32773
DJURKOVIC OLIVERA Managing Member 110 DONNA CIRCLE, SANFORD, FL, 32773
B & S ACCOUNTING & TAX SERVICE LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014351 TOWNE CENTER ANIMAL HOSPITAL ACTIVE 2014-02-10 2029-12-31 - 129 BELLAGIO CIRCLE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-10 - -
REGISTERED AGENT NAME CHANGED 2022-01-10 B & S ACCOUNTING & TAX SERVICE LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 2600 Lake Lucien Dr, Suite 405, Maitland, FL 32751 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-01-10
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State