Entity Name: | THE NFA STORE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE NFA STORE, 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: |
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: | 05 Mar 2012 (13 years ago) |
Document Number: | L12000031752 |
FEI/EIN Number |
45-4832439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6069 RUFF STREET, NORTH PORT, FL, 34291, US |
Mail Address: | 6069 RUFF STREET, NORTH PORT, FL, 34291, US |
ZIP code: | 34291 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COATS SCOTT | Managing Member | 6069 RUFF STREET, NORTH PORT, FL, 34291 |
Coats Scott | Agent | 6069 Ruff Street, North Port, FL, 34291 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000000368 | NFA MFG | ACTIVE | 2020-01-02 | 2025-12-31 | - | 6069 RUFF STREET, NORTH PORT, FL, 34291 |
G12000078933 | NFA MFG | EXPIRED | 2012-08-09 | 2017-12-31 | - | 581 NW MERCANTILE PL, STE 108, PORT ST. LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-02-01 | Coats, Scott | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-01 | 6069 Ruff Street, North Port, FL 34291 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-26 | 6069 RUFF STREET, NORTH PORT, FL 34291 | - |
CHANGE OF MAILING ADDRESS | 2017-01-26 | 6069 RUFF STREET, NORTH PORT, FL 34291 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-05-17 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State