Search icon

N.S.S. ACQUISITION OF STUART, LLC - Florida Company Profile

Company Details

Entity Name: N.S.S. ACQUISITION OF STUART, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

N.S.S. ACQUISITION OF STUART, 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: 30 Jul 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000098345
FEI/EIN Number 46-0739697

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

Address: 7845 S.W. ELLIPSE WAY, STUART, FL, 34997, US
Mail Address: 7845 S.W. ELLIPSE WAY, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Nicholas S President 7845 SW Ellipse Way, Stuart, FL, 34997
Smith Nicholas S Director 7845 SW Ellipse Way, Stuart, FL, 34997
Smith Nicholas S Secretary 7845 SW Ellipse Way, Stuart, FL, 34997
Smith Nicholas S Treasurer 7845 SW Ellipse Way, Stuart, FL, 34997
Smith Nicholas S Agent 7845 SW Ellipse Way, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-05 7845 S.W. ELLIPSE WAY, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2013-02-05 Smith, Nicholas S -
REGISTERED AGENT ADDRESS CHANGED 2013-02-05 7845 SW Ellipse Way, Stuart, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State