Entity Name: | NOMIS MANAGEMENT COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOMIS MANAGEMENT COMPANY, 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: |
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: | 20 May 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000073636 |
FEI/EIN Number |
46-2814425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8602 Sunbeam Mountain Terrace, Boynton Beach, FL, 33473, US |
Mail Address: | 8602 Sunbeam Mountain Terrace, Boynton Beach, FL, 33473, US |
ZIP code: | 33473 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Simon Jeffrey S | Manager | 8602 Sunbeam Mountain Terrace, Boynton Beach, FL, 33473 |
Jeffrey Simon S | Agent | 8602 Sunbeam Mountain Terrace, Boynton Beach, FL, 33473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 8602 Sunbeam Mountain Terrace, Boynton Beach, FL 33473 | - |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 8602 Sunbeam Mountain Terrace, Boynton Beach, FL 33473 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 8602 Sunbeam Mountain Terrace, Boynton Beach, FL 33473 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-21 | Jeffrey, Simon S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-27 |
AMENDED ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State