Search icon

NANO DIAMOND APPLICATIONS INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: NANO DIAMOND APPLICATIONS INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NANO DIAMOND APPLICATIONS INTERNATIONAL 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: 19 Mar 2013 (12 years ago)
Document Number: L13000041183
FEI/EIN Number 46-3030267

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

Address: 4600 Touchton Rd, Building 100, Jacksonville, FL, 32246, US
Mail Address: P.O. Box 153, Melrose, FL, 32666, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLM GLOBAL INITIATIVE LLC Managing Member -
WAGNER JAMES Managing Member 1208 Queen's Island Ct., JACKSONVILLE, FL, 32225
Easton Larry M Managing Member P.O. Box 153, Melrose, FL, 32666
Easton Larry Agent 4126 NE 255th Dr, MELROSE, FL, 32666

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000114673 NDL 360 EXPIRED 2016-10-21 2021-12-31 - 4600 TOUCHTON RD, BUILDING 100, SUITE 150, JACKSONVILLE, FL, 32246
G13000121070 NDL 360 EXPIRED 2013-12-11 2018-12-31 - 1918 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 4600 Touchton Rd, Building 100, Suite 150, Jacksonville, FL 32246 -
REGISTERED AGENT NAME CHANGED 2022-04-27 Easton, Larry -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 4126 NE 255th Dr, MELROSE, FL 32666 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-09 4600 Touchton Rd, Building 100, Suite 150, Jacksonville, FL 32246 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000228637 TERMINATED 1000000922564 DUVAL 2022-05-04 2042-05-11 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000295483 TERMINATED 1000000824028 DUVAL 2019-04-19 2039-04-24 $ 1,530.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000461857 TERMINATED 1000000751355 DUVAL 2017-08-04 2037-08-11 $ 3,572.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State