Entity Name: | NEST SEEKERS FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEST SEEKERS FLORIDA 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: | 13 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | L13000038295 |
FEI/EIN Number |
46-2346482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 888 Biscayne Blvd, Suite 112, Miami, FL, 33132, US |
Mail Address: | PO BOX 515, HAWTHORNE, NJ, 07507, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mansilla Johnny JhoharaAMBR | Authorized Member | 888 Biscayne Blvd, Miami, FL, 33132 |
Ginsburg Deborah LAMBR | Authorized Member | 401 S County Rd,, Palm Beach, FL, 33480 |
CHURCHILL CORPORATE SERVICES, INC. | Agent | - |
NEST SEEKERS LLC | Managing Member | PO BOX 515, HAWTHORNE, NJ, 07507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 888 Biscayne Blvd, Suite 112, Miami, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 888 Biscayne Blvd, Suite 112, Miami, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-11 | CHURCHILL CORPORATE SERVICES INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-11 | 6551 Collins Ave, Unit 602, Miami Beach, FL 33141 | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC ARTICLE OF CORRECTION | 2013-03-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-13 |
AMENDED ANNUAL REPORT | 2020-10-31 |
AMENDED ANNUAL REPORT | 2020-09-04 |
ANNUAL REPORT | 2020-01-21 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State