Entity Name: | NNP-BEXLEY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NNP-BEXLEY, 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: | 21 Feb 2013 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 22 Jul 2021 (4 years ago) |
Document Number: | L13000027710 |
FEI/EIN Number |
11-3675408
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 733 Eighth Avenue, San Diego, CA, 92101, US |
Mail Address: | 3200 Park Center Drive, Suite 1000, Costa Mesa, CA, 92626, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NASH-NEWLAND GROUP II, LLC | Managing Member | 733 Eighth Avenue, San Diego, CA, 92101 |
BERENGER DANIELLE | Vice President | 733 Eighth Avenue, San Diego, CA, 92101 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-27 | 733 Eighth Avenue, San Diego, CA 92101 | - |
CHANGE OF MAILING ADDRESS | 2024-04-27 | 733 Eighth Avenue, San Diego, CA 92101 | - |
LC STMNT OF RA/RO CHG | 2021-07-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-07-22 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CONVERSION | 2013-02-21 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A03000000091. CONVERSION NUMBER 100000129511 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-25 |
AMENDED ANNUAL REPORT | 2022-06-10 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-13 |
AMENDED ANNUAL REPORT | 2017-08-09 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State