Search icon

NABISON ENTERPRISES LLC - Florida Company Profile

Company Details

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

NABISON ENTERPRISES 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: 20 Mar 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Nov 2020 (4 years ago)
Document Number: L14000046285
FEI/EIN Number 46-5505289

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

Address: 3850, Silver lake way, Wesley Chapel, FL, 33544, US
Mail Address: 6119 Lemon Thyme Dr, Alexandria, VA, 22310, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHORI KHURRAM W Managing Member 6119 Lemon Thyme Dr, Alexandria, VA, 22310
BHANDARI ANJU Agent 3850, Wesley Chapel, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 3850, Silver lake way, Wesley Chapel, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 3850, Silver Lake way, Wesley Chapel, FL 33544 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 3850, Silver lake way, Wesley Chapel, FL 33544 -
LC STMNT OF RA/RO CHG 2020-11-12 - -
REGISTERED AGENT NAME CHANGED 2020-11-12 BHANDARI, ANJU -
LC STMNT OF RA/RO CHG 2020-02-21 - -
LC STMNT OF RA/RO CHG 2015-07-30 - -
LC STMNT OF RA/RO CHG 2014-05-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-07-27
CORLCRACHG 2020-11-12
ANNUAL REPORT 2020-07-10
CORLCRACHG 2020-02-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State