Search icon

NEXUS PROCESS ENGINEERING L.L.C. - Florida Company Profile

Company Details

Entity Name: NEXUS PROCESS ENGINEERING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEXUS PROCESS ENGINEERING L.L.C. 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: 18 Jul 2013 (12 years ago)
Document Number: L13000101836
FEI/EIN Number 46-3052632

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

Address: 31 Callisto Way, Saint Johns, FL, 32559, US
Mail Address: 31 Callisto Way, Saint Johns, FL, 32559, US
ZIP code: 32559
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAL ALAN Managing Member 31 Callisto Way, Saint Johns, FL, 32559
DIAL ALAN Agent 31 Callisto Way, Saint Johns, FL, 32559

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 14663 Silver Glen Dr. E, Saint Johns, FL 32558 -
CHANGE OF MAILING ADDRESS 2025-02-06 14663 Silver Glen Dr. E, Saint Johns, FL 32558 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 14663 Silver Glen Dr. E, Silver Glen Dr. East, Jacksonville, FL 32558 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 31 Callisto Way, Saint Johns, FL 32559 -
CHANGE OF MAILING ADDRESS 2019-02-10 31 Callisto Way, Saint Johns, FL 32559 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-10 31 Callisto Way, Saint Johns, FL 32559 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2016-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State