Search icon

NLP SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: NLP SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NLP SERVICES, 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: 10 Nov 2014 (10 years ago)
Date of dissolution: 02 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2021 (4 years ago)
Document Number: L14000174425
FEI/EIN Number 47-2310435

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

Address: 6260 Lansdowne Cir, BOYNTON BEACH, FL, 33472, US
Mail Address: 6260 LANSDOWNE CIR., BOYNTON BEACH, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANSINI NEIL Authorized Member 6260 Lansdowne Cir, BOYNTON BEACH, FL, 33472
LAW OFFICES OF DAREN RUBENFELD, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-02 - -
REGISTERED AGENT NAME CHANGED 2019-09-19 Law Offices of Daren Rubenfeld, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-09-19 247A Worth Avenue, Palm Beach, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 6260 Lansdowne Cir, BOYNTON BEACH, FL 33472 -
CHANGE OF MAILING ADDRESS 2016-09-13 6260 Lansdowne Cir, BOYNTON BEACH, FL 33472 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-02
ANNUAL REPORT 2020-01-12
AMENDED ANNUAL REPORT 2019-09-19
AMENDED ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2018-01-08
AMENDED ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State