Entity Name: | NSDS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Sep 2011 (13 years ago) |
Document Number: | L11000101579 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 4968 Cadiz Ct., BROOKSVILLE, FL, 34604-8270, US |
Mail Address: | 4968 Cadiz Ct., BROOKSVILLE, FL, 34604-8270, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCARGLE JOHN G | Agent | 4968 Cadiz Ct., BROOKSVILLE, FL, 346048270 |
Name | Role | Address |
---|---|---|
SCARGLE JOHN G | Managing Member | 4968 Cadiz Ct., BROOKSVILLE, FL, 346048270 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000004169 | MARAUDER FOOTBALL CAMPS | EXPIRED | 2014-01-13 | 2019-12-31 | No data | 2300 HANNAH WAY S, DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-21 | 4968 Cadiz Ct., BROOKSVILLE, FL 34604-8270 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-21 | 4968 Cadiz Ct., BROOKSVILLE, FL 34604-8270 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-21 | 4968 Cadiz Ct., BROOKSVILLE, FL 34604-8270 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State