Search icon

1331 NN LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 1331 NN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1331 NN 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 Jun 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Jul 2020 (5 years ago)
Document Number: L14000103162
FEI/EIN Number 47-1215291

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

Address: 610 Clematis Street, #317, West Palm Beach, FL, 33401, US
Mail Address: 610 Clematis Street, #317, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 1331 NN LLC, RHODE ISLAND 001712917 RHODE ISLAND

Key Officers & Management

Name Role Address
SWEET DAVID C Authorized Person 610 Clematis Street, #317, West Palm Beach, FL, 33401
SWEET DAVID C Agent 2424 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 610 Clematis Street, #317, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2022-01-26 610 Clematis Street, #317, West Palm Beach, FL 33401 -
LC STMNT OF RA/RO CHG 2020-07-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-27 2424 NORTH FEDERAL HIGHWAY, SUITE 260, BOCA RATON, FL 33431 -
LC AMENDMENT 2014-07-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-25
CORLCRACHG 2020-07-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State