Search icon

NASH MORE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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