Entity Name: | NASH MORE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NASH MORE, 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: | 23 Jan 2013 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 09 Dec 2019 (5 years ago) |
Document Number: | L13000011839 |
FEI/EIN Number |
462333307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6155 Linneal Beach Dr, Forest City, FL, 32703, US |
Mail Address: | 6155 Linneal Beach Dr, Forest City, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EYAL MONIQUE M | Managing Member | 6155 Linneal Beach Dr, Forest City, FL, 32703 |
EYAL OMER C | Agent | 6155 Linneal Beach Dr, Forest City, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-02-17 | 6155 Linneal Beach Dr, Forest City, FL 32703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-09 | 6155 Linneal Beach Dr, Forest City, FL 32703 | - |
LC STMNT OF RA/RO CHG | 2019-12-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-09 | EYAL, OMER C | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-22 | 6155 Linneal Beach Dr, Forest City, FL 32703 | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-16 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-17 |
CORLCRACHG | 2019-12-09 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State