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 |
Name | Role | Address |
---|---|---|
BRANTLEY Karen | Agent | 37387 Henry Smith Rd., Hilliard, FL, 32046 |
Name | Role | Address |
---|---|---|
BRANTLEY Karen | Manager | 35393 BRADDOCK RD., CALLAHAN, FL, 32011 |
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 |
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 |
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 |
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