Search icon

NABOT LLC - Florida Company Profile

Company Details

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

NABOT 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: 18 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 May 2021 (4 years ago)
Document Number: L13000174153
FEI/EIN Number 46-4310340

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

Address: 1809 E Broadway St, OVIEDO, FL, 32765, US
Mail Address: 1809 E Broadway St, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORO-OROZCO CAROLINA Authorized Member 3040 SALISBURY COVE, OVIEDO, FL, 32765
BOTERO JORGE Authorized Member 3040 SALISBURY COVE, OVIEDO, FL, 32765
TORO-OROZCO CAROLINA Agent 3040 Salisbury Cove, Oviedo, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000076941 PROPERTY INVESTMENTS FLORIDA ACTIVE 2021-06-08 2026-12-31 - 3040 SALISBURY COVE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1809 E Broadway St, #213, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2024-04-24 1809 E Broadway St, #213, OVIEDO, FL 32765 -
LC AMENDMENT 2021-05-25 - -
REGISTERED AGENT NAME CHANGED 2021-02-22 TORO-OROZCO, CAROLINA -
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 3040 Salisbury Cove, Oviedo, FL 32765 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-08
LC Amendment 2021-05-25
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State