Search icon

THE NUNNELLEY GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE NUNNELLEY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE NUNNELLEY GROUP 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: 03 Sep 2013 (12 years ago)
Document Number: L13000123887
FEI/EIN Number 46-3563687

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

Address: 501 MAIN STREET, WINDERMERE, FL, 34786
Mail Address: 501 Main Street, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nunnelley Michele A Manager 11137 Lake Butler Blvd, Windermere, FL, 34786
Nunnelley Darrell G Auth 11137 Lake Butler Blvd, Windermere, FL, 34786
Pryor Tyson S Auth 9258 Gotha Road, Windermere, FL, 34786
NUNNELLEY Michele A Agent 11137 LAKE BUTLER BLVD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-20 Nunnelley, Darrell G -
REGISTERED AGENT NAME CHANGED 2019-02-23 NUNNELLEY, Michele A -
CHANGE OF MAILING ADDRESS 2016-02-23 501 MAIN STREET, WINDERMERE, FL 34786 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000163444 TERMINATED 18-547-D4 LEON COUNTY 2023-03-03 2028-04-17 $76,124.80 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-06-04
ANNUAL REPORT 2016-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State