Search icon

NSJ SERVICES LLC - Florida Company Profile

Company Details

Entity Name: NSJ SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NSJ SERVICES 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: 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: 08 Nov 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000157235
FEI/EIN Number 464060799

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

Address: 1941 WHITE HERON BAY CIRCLE, ORLANDO, FL, 32824
Mail Address: 157 W Attwood Ave, 105, Florence, SC, 29505, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivero Francis Managing Member 157 W Attwood Ave, Florence, SC, 29505
DECASTRO NAJARY Agent 1941 WHITE HERON BAY CIR, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-05-28 1941 WHITE HERON BAY CIRCLE, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2020-06-02 DECASTRO, NAJARY -
REINSTATEMENT 2020-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-07 1941 WHITE HERON BAY CIR, ORLANDO, FL 32824 -
REINSTATEMENT 2014-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-07 1941 WHITE HERON BAY CIRCLE, ORLANDO, FL 32824 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-05-28
ANNUAL REPORT 2021-03-27
AMENDED ANNUAL REPORT 2020-08-05
AMENDED ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2020-06-24
REINSTATEMENT 2020-06-02
REINSTATEMENT 2014-11-07
Florida Limited Liability 2013-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State