Search icon

NTS UMBRELLA ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: NTS UMBRELLA ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NTS UMBRELLA ENTERPRISES, 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: 06 Jun 2012 (13 years ago)
Date of dissolution: 23 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2023 (2 years ago)
Document Number: L12000075464
FEI/EIN Number 45-5484922

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

Address: 2400 MINERVA ROAD, NORTH PORT, FL, 342884416, US
Mail Address: 2400 MINERVA ROAD, NORTH PORT, FL, 342884416, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMITT CORNELIUS J ACCO 2400 MINERVA ROAD, NORTH PORT, FL, 34288416
SCHMITT NATHAN Manager 541 APOLLO AVENUE, DELTONA, FL, 32725
SCHMITT DIANE B Secretary 2400 MINERVA ROAD, NORTH PORT, FL, 34288416
SCHMITT CORNELIUS J Agent 2400 MINERVA ROAD, NORTH PORT, FL, 34288416

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 2400 MINERVA ROAD, NORTH PORT, FL 342884416 -
CHANGE OF MAILING ADDRESS 2013-04-22 2400 MINERVA ROAD, NORTH PORT, FL 342884416 -
REGISTERED AGENT NAME CHANGED 2013-04-22 SCHMITT, CORNELIUS J -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 2400 MINERVA ROAD, NORTH PORT, FL 342884416 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-23
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State