Search icon

NIGHTSHIFT, LLC - Florida Company Profile

Company Details

Entity Name: NIGHTSHIFT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NIGHTSHIFT, 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: 04 Jun 2013 (12 years ago)
Document Number: L13000080773
FEI/EIN Number 43-2908653

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

Address: 11275 US HWY 98 W, #122, MIRAMAR BEACH, FL, 32550, US
Mail Address: 11275 US HWY 98 W, #122, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON JOHN Managing Member 11275 US HWY 98 W #122, MIRAMAR BEACH, FL, 32550
Hope Betty Member 12227 Preservation Dr, Gulfport, MS, 39503
Robertson John Agent 11275 US HWY 98 W, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 137 Executive Dr Ste D, Madison, MS 39110 -
CHANGE OF MAILING ADDRESS 2025-01-10 137 Executive Dr Ste D, Madison, MS 39110 -
REGISTERED AGENT NAME CHANGED 2025-01-10 Wakefield, Mark -
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 137 Executive Dr Ste D, Madison, FL 39110 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 11275 US HWY 98 W, #122, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2017-02-02 Robertson, John -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State