Entity Name: | NIRVANA HEAT PUMP USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NIRVANA HEAT PUMP USA 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: | 25 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Aug 2020 (5 years ago) |
Document Number: | L12000055608 |
FEI/EIN Number |
45-5128834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 S STATE ROAD 7 SUITE 104-182, 104-182, WELLINGTON, NJ, 33414, US |
Mail Address: | 2 Stoneham Drive, BRICK, NJ, 08724, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIRVANA CHAUFFE PISCINE INC | Manager | 4215 ST-JOSEPH, TROIS-RIVIERES, G8Z4G |
Wickline Claudia I | Manager | 2 Stoneham Drive, Brick Township, NJ, 08724 |
Wickline Claudia | Agent | 2 Stoneham Dr, Brick, FL, 08724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-17 | 125 S STATE ROAD 7 SUITE 104-182, 104-182, WELLINGTON, NJ 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-17 | 125 S STATE ROAD 7 SUITE 104-182, 104-182, WELLINGTON, NJ 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 125 South State Road 7, 104-182, JERSEY CITY, NJ 08724 | - |
CHANGE OF MAILING ADDRESS | 2023-05-10 | 125 South State Road 7, 104-182, JERSEY CITY, NJ 08724 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-03 | Wickline, Claudia | - |
REINSTATEMENT | 2020-08-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-13 | 2 Stoneham Dr, Brick, FL 08724 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-12-04 | - | - |
LC AMENDMENT | 2016-08-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-23 |
REINSTATEMENT | 2020-08-13 |
LC Amendment | 2018-12-04 |
ANNUAL REPORT | 2018-03-09 |
AMENDED ANNUAL REPORT | 2017-11-24 |
AMENDED ANNUAL REPORT | 2017-06-21 |
Date of last update: 03 May 2025
Sources: Florida Department of State