Search icon

NU START FINANCING AND CREDIT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: NU START FINANCING AND CREDIT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NU START FINANCING AND CREDIT SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Feb 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000029147
FEI/EIN Number 900941316

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17929 KEYLIME BLVD, LOXAHATCHEE, FL, 33470, US
Mail Address: 17929 KEYLIME BLVD, LOXAHATCHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS DWAYNE R President 17929 KEYLIME BLVD, LOXAHATCHEE, FL, 33470
STEPHENS DWAYNE R Agent 17929 KEYLIME BLVD, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-13 17929 KEYLIME BLVD, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2020-05-13 17929 KEYLIME BLVD, LOXAHATCHEE, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 17929 KEYLIME BLVD, LOXAHATCHEE, FL 33470 -
REINSTATEMENT 2019-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-30 - -
REGISTERED AGENT NAME CHANGED 2017-09-30 STEPHENS, DWAYNE R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-12-12 - -

Documents

Name Date
ANNUAL REPORT 2020-05-13
REINSTATEMENT 2019-01-11
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-18
REINSTATEMENT 2014-12-12
Florida Limited Liability 2013-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State