Entity Name: | NSTATE REALTY,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NSTATE REALTY,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: | 17 Jul 2013 (12 years ago) |
Date of dissolution: | 04 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Mar 2023 (2 years ago) |
Document Number: | L13000101122 |
FEI/EIN Number |
46-3335069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20101 oak alley dr, TAMPA, FL, 33647, US |
Mail Address: | 20101 oak alley dr, TAMPA, FL, 33646, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NGUYEN LOAN T | Manager | 20101 oak alley dr, TAMPA, FL, 33647 |
NGUYEN LOAN T | Agent | 20101 oak alley dr, TAMPA, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000006560 | ROCKETTE SWIMWEAR | EXPIRED | 2014-01-19 | 2019-12-31 | - | PO BOX 47191, TAMPA, FL, 33646 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-19 | 20101 oak alley dr, TAMPA, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2018-02-01 | 20101 oak alley dr, TAMPA, FL 33647 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-02 | 20101 oak alley dr, TAMPA, FL 33647 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-04 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State