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. |
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 |
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 |
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 | - | - |
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