Search icon

NUTMEG PROPERTIES INVESTMENTS FL, LLC - Florida Company Profile

Company Details

Entity Name: NUTMEG PROPERTIES INVESTMENTS FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUTMEG PROPERTIES INVESTMENTS FL, 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: 15 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2013 (11 years ago)
Document Number: L11000081761
FEI/EIN Number 452866719

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

Address: 931 N State Road 434 Suite 1201, PMB 359, Altamonte Springs, FL, 32714, US
Mail Address: PO Box 162262, Altamonte Springs, FL, 32716, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACCARINO MATTHEW Manager PO Box 162262, Altamonte Springs, FL, 32716
Taylor Alan Esq. Agent 7065 Westpointe Blvd Suite 311, Orlando, FL, 32821
NUTMEG PROPERTIES LLC Secretary -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 931 N State Road 434 Suite 1201, PMB 359, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2023-02-27 931 N State Road 434 Suite 1201, PMB 359, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2023-02-27 Taylor , Alan , Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 7065 Westpointe Blvd Suite 311, Suite 311, Orlando, FL 32821 -
REINSTATEMENT 2013-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State