Entity Name: | NEBULA ONE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEBULA ONE, 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: | 19 Sep 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L13000132390 |
FEI/EIN Number |
463714783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5876 Nw Canada St, Port Saint Lucie, FL, 34986, US |
Mail Address: | 5876 Nw Canada St, Port Saint Lucie, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYMER TOUSSAINT | Chief Executive Officer | 5876 Nw Canada St, Port Saint Lucie, FL, 34986 |
Barlatier Judine | Chief Operating Officer | 5876 Nw Canada St., Port Saint Lucie, FL, 34986 |
Nebula Creations | Agent | 5876 Nw Canada St, Port Saint Lucie, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-18 | 5876 Nw Canada St, Port Saint Lucie, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2020-06-18 | 5876 Nw Canada St, Port Saint Lucie, FL 34986 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-18 | 5876 Nw Canada St, Port Saint Lucie, FL 34986 | - |
LC AMENDMENT | 2019-10-21 | - | - |
REINSTATEMENT | 2019-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2018-06-18 | NEBULA ONE, LLC | - |
REGISTERED AGENT NAME CHANGED | 2018-06-13 | Nebula Creations | - |
REINSTATEMENT | 2018-06-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-18 |
LC Amendment | 2019-10-21 |
REINSTATEMENT | 2019-10-08 |
LC Name Change | 2018-06-18 |
REINSTATEMENT | 2018-06-13 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Florida Limited Liability | 2013-09-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State