Search icon

NASSAU MANAGEMENT, LLC

Company Details

Entity Name: NASSAU MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Dec 2013 (11 years ago)
Document Number: L13000173101
FEI/EIN Number 464310563
Address: 37387 Henry Smith Rd., Hilliard, FL, 32046, US
Mail Address: 37387 Henry Smith Rd., Hilliard, FL, 32046, US
ZIP code: 32046
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
BRANTLEY Karen Agent 37387 Henry Smith Rd., Hilliard, FL, 32046

Manager

Name Role Address
BRANTLEY Karen Manager 35393 BRADDOCK RD., CALLAHAN, FL, 32011

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000019604 RAINBOW TIRE & SERVICE EXPIRED 2015-02-23 2020-12-31 No data PO BOX 1330, CALLAHAN, FL, 32011
G14000025086 BRANDY BRANCH DAIRY EXPIRED 2014-03-11 2019-12-31 No data PO BOX 1269, CALLAHAN, FL, 32011

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-25 37387 Henry Smith Rd., Hilliard, FL 32046 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 37387 Henry Smith Rd., Hilliard, FL 32046 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 37387 Henry Smith Rd., Hilliard, FL 32046 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 BRANTLEY, Karen No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000006662 TERMINATED 1000000872249 NASSAU 2021-01-04 2041-01-06 $ 9,826.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-10-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State