Search icon

NM 6551, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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