Search icon

NSR ENTERPRISE MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: NSR ENTERPRISE MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NSR ENTERPRISE MANAGEMENT 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: 19 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2023 (a year ago)
Document Number: L14000148921
FEI/EIN Number 47-1910522

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

Address: 2770 NORTH BEACH ROAD, ENGLEWOOD, FL, 34223, US
Mail Address: 2770 NORTH BEACH ROAD, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDMUND MUCCI JR. Manager 108 South Gordon Road, Fort Lauderdale, FL, 33301
Bialoglow Masiello BethAnn Agent 2770 NORTH BEACH ROAD, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-02 Bialoglow Masiello, BethAnn -
REINSTATEMENT 2023-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-28 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 2770 NORTH BEACH ROAD, UNIT 101, ENGLEWOOD, FL 34223 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-21 2770 NORTH BEACH ROAD, UNIT 101, ENGLEWOOD, FL 34223 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 2770 NORTH BEACH ROAD, UNIT 101, ENGLEWOOD, FL 34223 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-02
REINSTATEMENT 2023-11-29
AMENDED ANNUAL REPORT 2020-01-29
REINSTATEMENT 2020-01-28
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-09
Florida Limited Liability 2014-09-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State