Search icon

NM GLOBAL LLC - Florida Company Profile

Company Details

Entity Name: NM GLOBAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NM GLOBAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Apr 2014 (11 years ago)
Date of dissolution: 15 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2024 (a year ago)
Document Number: L14000064104
FEI/EIN Number 46-5439666

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

Address: 21171 n.e. 68th lane, WILLISTON, FL, 32696, US
Mail Address: 21171 n.e. 68th lane, WILLISTON, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sims Mark Manager 21171 NE 68th Lane, Williston, FL, 32696
Sims Mark E Agent 21171 NE 68th Lane, Williston, FL, 32696

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-15 - -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-09-28 21171 n.e. 68th lane, WILLISTON, FL 32696 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-28 21171 n.e. 68th lane, WILLISTON, FL 32696 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 21171 NE 68th Lane, Williston, FL 32696 -
REGISTERED AGENT NAME CHANGED 2021-03-16 Sims, Mark E -
LC DISSOCIATION MEM 2019-11-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000596983 ACTIVE 1000000758613 LEVY 2017-10-10 2027-10-25 $ 469.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-15
ANNUAL REPORT 2023-03-13
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-26
CORLCDSMEM 2019-11-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State