Search icon

NEM, LLC - Florida Company Profile

Company Details

Entity Name: NEM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEM, 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: 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: 22 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2024 (a year ago)
Document Number: L13000010010
FEI/EIN Number 46-2020026

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

Address: 1301 W ROYAL PALM RD, BOCA RATON, FL, 33486, US
Mail Address: 1301 W ROYAL PALM RD, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUTTLE MICHAEL Manager 1301 W ROYAL PALM RD, BOCA RATON, FL, 33486
DeBehnke NICOLE D Manager 1301 W ROYAL PALM RD, BOCA RATON, FL, 33486
WARD DAMOND PL Agent 4420 Beacon Circle, West Palm Beach, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000110014 URBAN TURBAN ACTIVE 2021-08-24 2026-12-31 - 4101 LANAI DR, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-09 wallace, steve, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 2500 Quantum lakes drive, 203, BOYNTON BEACH, FL 33426-6367 -
REINSTATEMENT 2024-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-10-19 WARD DAMOND PL -
REGISTERED AGENT ADDRESS CHANGED 2022-10-19 4420 Beacon Circle, West Palm Beach, FL 33407 -
REINSTATEMENT 2022-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-30 1301 W ROYAL PALM RD, BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1301 W ROYAL PALM RD, BOCA RATON, FL 33486 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
Reg. Agent Resignation 2024-11-19
REINSTATEMENT 2024-04-08
REINSTATEMENT 2022-10-19
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State