Search icon

NSB ACQUISITIONS, LLC - Florida Company Profile

Company Details

Entity Name: NSB ACQUISITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NSB ACQUISITIONS, 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: 09 May 2014 (11 years ago)
Document Number: L14000075715
FEI/EIN Number 46-5635171

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

Address: 27 N. Summerlin Ave., Orlando, FL, 32801, US
Mail Address: 27 N. Summerlin Ave., Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUTHRA VIJAY Managing Member 27 N. Summerlin Ave., Orlando, FL, 32801
LUTHRA ASHU Managing Member 27 N. Summerlin Ave., Orlando, FL, 32801
WALKER BERRY Agent 225 S. WESTMONTE DRIVE,, ALTAMONTE SPRINGS,, FL, 32714

Legal Entity Identifier

LEI Number:
254900725MP9GT31Y818

Registration Details:

Initial Registration Date:
2018-11-06
Next Renewal Date:
2019-11-06
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-17 WALKER, BERRY -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 27 N. Summerlin Ave., Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2021-01-29 27 N. Summerlin Ave., Orlando, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-23

Date of last update: 02 Jun 2025

Sources: Florida Department of State