Entity Name: | NASH UNLIMITED LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NASH UNLIMITED 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. |
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: | 21 Sep 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000107877 |
FEI/EIN Number |
45-3336702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 707 Chapel Hill Blvd, Boynton Beach, FL, 33435, US |
Mail Address: | 707 Chapel Hill Blvd, Boynton Beach, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAKEL JOHN | Manager | 707 CHAPEL HILL BOULEVARD, BOYNTON BEACH, FL, 33435 |
Marshall Kerry | Agent | 2815 NE 33rd Ave, Fort Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-27 | 707 Chapel Hill Blvd, Boynton Beach, FL 33435 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-27 | 707 Chapel Hill Blvd, Boynton Beach, FL 33435 | - |
REINSTATEMENT | 2016-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2016-02-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-25 | 2815 NE 33rd Ave, 101, Fort Lauderdale, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-24 | Marshall, Kerry | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-04-25 |
REINSTATEMENT | 2016-11-07 |
LC Amendment | 2016-02-16 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-24 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State