Search icon

NPS CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: NPS CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NPS CONSULTING 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 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jun 2017 (8 years ago)
Document Number: L13000167688
FEI/EIN Number 46-4233913

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

Address: 2534 SE Santa Barbara Place, Suite 201, CAPE CORAL, FL, 33904, US
Mail Address: 2534 SE Santa Barbara Place, Suite 201, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART NICHOLAS P Manager 2534 SE Santa Barbara Place, CAPE CORAL, FL, 33904
Stewart Michael D Secretary 2534 SE Santa Barbara Place, CAPE CORAL, FL, 33904
STEWART NICHOLAS P Agent 2534 SE Santa Barbara Place, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-15 2534 SE Santa Barbara Place, Suite 201, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2020-02-15 2534 SE Santa Barbara Place, Suite 201, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-15 2534 SE Santa Barbara Place, Suite 201, CAPE CORAL, FL 33904 -
LC AMENDMENT 2017-06-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-15
AMENDED ANNUAL REPORT 2019-04-27
AMENDED ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State