Search icon

NML INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: NML INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NML INVESTMENTS 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: 28 Nov 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000133813
FEI/EIN Number 453908503

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

Address: 1309 TEMPLE GROVE CT, WINTER PARK, FL, 32789
Mail Address: 1309 TEMPLE GROVE CT, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUX NATALIE M Manager 1309 TEMPLE GROVE CT, WINTER PARK, FL, 32789
LUX NATALIE M Agent 1309 TEMPLE GROVE CT, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000109371 1034 ARAGON EXPIRED 2014-10-29 2019-12-31 - 1309 TEMPLE GROVE CT, WINTER PARK, FL, 32789
G14000071036 TAILORMADE DESIGNS LLC EXPIRED 2014-07-09 2019-12-31 - 1309 TEMPLE GROVE COURT, WINTER PARK, FL, 32789
G12000095931 MAJESTIC KITCHENS & BATHS EXPIRED 2012-10-01 2017-12-31 - 1309 TEMPLE GROVE CT, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-07-08 - -
REGISTERED AGENT NAME CHANGED 2016-07-08 LUX, NATALIE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2016-07-08
REINSTATEMENT 2014-01-31
ANNUAL REPORT 2012-09-27
Florida Limited Liability 2011-11-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State