Entity Name: | NANO TECHNOLOGIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 16 Jan 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 17 Oct 2014 (10 years ago) |
Document Number: | L14000009027 |
FEI/EIN Number | 46-4631151 |
Address: | 280 Lake Brittany Ct, Heathrow, FL 32746 |
Mail Address: | 280 Lake Brittany Ct, Heathrow, FL 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones, Stephen E | Agent | 280 Lake Brittany Ct, Heathrow, FL 32746 |
Name | Role | Address |
---|---|---|
WHITE, JOHN B, III | Manager | 280 Lake Brittany Ct, Heathrow, FL 32746 |
JONES, STEPHEN E | Manager | 280 Lake Brittany Ct, Heathrow, FL 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-20 | 280 Lake Brittany Ct, Heathrow, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-20 | 280 Lake Brittany Ct, Heathrow, FL 32746 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-20 | 280 Lake Brittany Ct, Heathrow, FL 32746 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-27 | Jones, Stephen E | No data |
LC NAME CHANGE | 2014-10-17 | NANO TECHNOLOGIES, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State