Search icon

NOSTALGIA PRODUCTS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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