Entity Name: | NOSTALGIA PRODUCTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOSTALGIA PRODUCTS 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. |
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: | 27 Feb 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 02 Mar 2021 (4 years ago) |
Document Number: | L14000034190 |
FEI/EIN Number |
46-5374998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9816 BRASSIE ROAD, NAPLES, FL, 34108 |
Mail Address: | PO BOX 112224, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORRIGAN PATTON R | Manager | 9816 BRASSIE ROAD, NAPLES, FL, 34108 |
OAK KEVIN | Manager | 1505 OAK RUN COURT, MANSFIELD, OH, 44906 |
BOND GREGG | Manager | 313 EL CAMINO DRIVE, BEVERLY HILLS, CA, 90212 |
LUEDKE SCOTT | Auth | 862 CANTERBURY CASTLE LANE, GREEN BAY, WI, 54313 |
TESSLER EVAN | Auth | 58 BAYBERRY LANE, WESTPORT, CT, 06880 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
LC STMNT OF RA/RO CHG | 2021-03-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-02 | REGISTERED AGENT SOLUTIONS, INC. | - |
CHANGE OF MAILING ADDRESS | 2015-04-21 | 9816 BRASSIE ROAD, NAPLES, FL 34108 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-14 |
CORLCRACHG | 2021-03-02 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State