Search icon

NLS ECO-MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: NLS ECO-MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NLS ECO-MANAGEMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Aug 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000096120
FEI/EIN Number 453047385

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

Address: 20522 LARINO LOOP, ESTERO, FL, 33928, US
Mail Address: P.O. BOX 1132, ESTERO, FL, 33929, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAQUETTE LISA M Managing Member P.O. BOX 1132, ESTERO, FL, 33929
PAQUETTE LISA Agent 20522 Larino Looo, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-06-09 PAQUETTE, LISA -
REINSTATEMENT 2020-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 20522 Larino Looo, ESTERO, FL 33928 -
CHANGE OF PRINCIPAL ADDRESS 2013-10-23 20522 LARINO LOOP, ESTERO, FL 33928 -
REINSTATEMENT 2013-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-30 20522 LARINO LOOP, ESTERO, FL 33928 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-06-09
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-23
Reg. Agent Resignation 2013-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State