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. |
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 |
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 |
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 |
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 | - |
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