Search icon

NNP-BEXLEY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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

Documents

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