Search icon

NANDI'S, LLC - Florida Company Profile

Company Details

Entity Name: NANDI'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NANDI'S, 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: 16 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2018 (7 years ago)
Document Number: L13000116982
FEI/EIN Number 46-3573066

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

Address: 13391 DANIELS LANDING CIRCLE, WINTER GARDEN, FL, 34787
Mail Address: 13391 DANIELS LANDING CIRCLE, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS KELLI Manager 13391 DANIELS LANDING CIRCLE, WINTER GARDEN, FL, 34787
MAINER FRANCINA Managing Member 13645 DANIELS LANDING CIR, WINTER GARDEN, FL, 34787
LEWIS KELLI Agent 13391 DANIELS LANDING CIRCLE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-19 - -
CHANGE OF MAILING ADDRESS 2016-12-19 13391 DANIELS LANDING CIRCLE, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2016-12-19 LEWIS, KELLI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2014-07-22 NANDI'S, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-01-24
REINSTATEMENT 2016-12-19
LC Name Change 2014-07-22
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State