Search icon

NASH MECHANICAL & FIRE CONTRACTORS LLC - Florida Company Profile

Company Details

Entity Name: NASH MECHANICAL & FIRE CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NASH MECHANICAL & FIRE CONTRACTORS 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: 08 Jul 2013 (12 years ago)
Document Number: L13000096274
FEI/EIN Number 46-3149507

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

Address: 17410 SW 59TH CT, SOUTHWEST RANCHES, FL, 33331, US
Mail Address: 1480 SW 3RD ST, SUITE C7, POMPANO BEACH, FL, 33069, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASH DAVID M Managing Member 17410 SW 59TH CT, SOUTHWEST RANCHES, FL, 33331
NASH DAVID M Agent 17410 SW 59TH CT, SOUTHWEST RANCHES, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000113115 ADVANCE INSULATION, LLC. ACTIVE 2020-08-31 2025-12-31 - 3370 SW 15TH ST, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 17410 SW 59TH CT, SOUTHWEST RANCHES, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 17410 SW 59TH CT, SOUTHWEST RANCHES, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 17410 SW 59TH CT, SOUTHWEST RANCHES, FL 33331 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State