Search icon

NANDE LLC - Florida Company Profile

Company Details

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

NANDE 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: 13 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jun 2015 (10 years ago)
Document Number: L14000006733
FEI/EIN Number 46-4552375

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

Address: 56 GREENWOOD LANE, COCOA BEACH, FL, 32931, US
Mail Address: 56 GREENWOOD LANE, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CISNEROS NATALIE President 56 GREENWOOD LANE, COCOA BEACH, FL, 32931
BROWN ROBERT-ISAIAH Vice President 56 GREENWOOD LANE, COCOA BEACH, FL, 32931
CISNEROS NATALIE Agent 56 GREENWOOD LANE, COCOA BEACH, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000006194 JEKYLL WORKS ACTIVE 2014-01-17 2029-12-31 - 56 GREENWOOD LANE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 56 GREENWOOD LANE, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2020-02-10 56 GREENWOOD LANE, COCOA BEACH, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 56 GREENWOOD LANE, COCOA BEACH, FL 32931 -
LC AMENDMENT 2015-06-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State