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