Search icon

NESOI PARTNERS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: NESOI PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NESOI PARTNERS 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: 18 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Feb 2019 (6 years ago)
Document Number: L11000131847
FEI/EIN Number 800769771

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

Address: 16403 BROOKFIELD ESTATES WAY, DELRAY BEACH, FL, 33446, US
Mail Address: 16403 BROOKFIELD ESTATES WAY, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NESOI PARTNERS LLC, NEW YORK 6396489 NEW YORK

Key Officers & Management

Name Role Address
BLICHER BERT Manager 16403 BROOKFIELD ESTATES WAY, DELRAY BEACH, FL, 33446
BLICHER BERT Agent 16403 BROOKFIELD ESTATES WAY, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-02-26 - -
LC AMENDMENT 2019-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-19 16403 BROOKFIELD ESTATES WAY, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2013-06-19 16403 BROOKFIELD ESTATES WAY, DELRAY BEACH, FL 33446 -
REGISTERED AGENT NAME CHANGED 2013-06-19 BLICHER, BERT -
REGISTERED AGENT ADDRESS CHANGED 2013-06-19 16403 BROOKFIELD ESTATES WAY, DELRAY BEACH, FL 33446 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-13
LC Amendment 2019-02-26
LC Amendment 2019-02-21
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State