Entity Name: | NM 6551, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NM 6551, 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. |
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: | 17 Jul 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000113329 |
FEI/EIN Number |
46-4687416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6441 S CHICKASAW TRAIL, ORLANDO, FL, 32829, US |
Mail Address: | 11525 ACOSTA AVENUE, ORLANDO, FL, 32836, US |
ZIP code: | 32829 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRESTON KEVIN | Manager | 11525 Acosta Avenue, Orlando, FL, 32536 |
KELLER SEAN | Manager | 6251 TROTTER ROAD, CLARKSVILLE, MD, 21029 |
Preston Kevin | Agent | 11525 ACOSTA AVE, ORLANDO, FL, 32836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC NAME CHANGE | 2015-12-07 | NM 6551, LLC | - |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | Preston, Kevin | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-15 | 6441 S CHICKASAW TRAIL, ORLANDO, FL 32829 | - |
LC AMENDMENT AND NAME CHANGE | 2014-09-15 | NUNLEY MURPHY COMPANIES, LLC | - |
CHANGE OF MAILING ADDRESS | 2014-09-15 | 6441 S CHICKASAW TRAIL, ORLANDO, FL 32829 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-29 |
LC Name Change | 2015-12-07 |
ANNUAL REPORT | 2015-04-22 |
LC Amendment and Name Change | 2014-09-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State