Search icon

NITOR SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: NITOR SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NITOR SOLUTIONS, 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: 16 Nov 2011 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L11000130579
FEI/EIN Number 453848750

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

Address: 402 KNIGHTS RUN AVENUE, SUITE 150, TAMPA, FL, 33602, UN
Mail Address: 402 KNIGHTS RUN AVENUE, SUITE 150, TAMPA, FL, 33602, UN
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAITHAM CHARLES Agent 13406 BROWN THRASHER PIKE, BRADENTON, FL, 34202
H&S WEBER INVESTMENTS, LLC Managing Member -
HITECH COMPUTER CONSULTANCY LTD., INC. Managing Member 13406 BROWN THRASHER PIKE, BRADENTON, FL, 34202
CITROLUX, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000002231 LED SOURCE EXPIRED 2012-01-06 2017-12-31 - 402 KNIGHTS RUN AVENUE, SUITE 150, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 402 KNIGHTS RUN AVENUE, SUITE 150, TAMPA, FL 33602 UN -
CHANGE OF MAILING ADDRESS 2012-02-08 402 KNIGHTS RUN AVENUE, SUITE 150, TAMPA, FL 33602 UN -
LC ARTICLE OF CORRECTION 2011-11-21 - -
REGISTERED AGENT NAME CHANGED 2011-11-21 HAITHAM, CHARLES -

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-08
LC Article of Correction 2011-11-21
Florida Limited Liability 2011-11-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State