Search icon

NASS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: NASS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NASS HOLDINGS, 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: 12 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Dec 2015 (9 years ago)
Document Number: L14000042011
FEI/EIN Number 46-5083297

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

Address: 12730 Fair Lakes Circle, Suite 600, Fairfax, VA, 22033, US
Mail Address: 12730 Fair Lakes Circle, Suite 600, Fairfax, VA, 22033, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAG DS CORP. Auth -
Reale Joseph Chief Executive Officer 12730 Fair Lakes Circle, Suite 600, Fairfax, VA, 22033
Veasey Nicholas Chief Financial Officer 12730 Fair Lakes Circle, Suite 600, WOODBRIDGE, VA, 22033
CT Corporation Agent 1200 South Pine Island Road, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000039935 MAG AEROSPACE ACTIVE 2025-03-21 2030-12-31 - 7065 CHALLENGER AVE, TITUSVILLE, FL, 32780
G25000029869 NASS ACTIVE 2025-02-28 2030-12-31 - 12730 FAIR LAKES CIRCLE SUITE 600, FAIRFAX, VA, 22033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-24 12730 Fair Lakes Circle, Suite 600, Fairfax, VA 22033 -
CHANGE OF MAILING ADDRESS 2019-01-24 12730 Fair Lakes Circle, Suite 600, Fairfax, VA 22033 -
REGISTERED AGENT NAME CHANGED 2019-01-24 CT Corporation -
REGISTERED AGENT ADDRESS CHANGED 2019-01-24 1200 South Pine Island Road, Plantation, FL 33324 -
LC AMENDMENT 2015-12-23 - -
LC AMENDMENT 2014-07-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-28
LC Amendment 2015-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State