Search icon

NATIONSBENEFITS, LLC

Company Details

Entity Name: NATIONSBENEFITS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jul 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Feb 2020 (5 years ago)
Document Number: L15000122264
FEI/EIN Number 47-4660944
Address: 1700 North University Drive, PLANTATION, FL, 33322, US
Mail Address: 1700 North University Drive, PLANTATION, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CALDERA LAW PLLC Agent

Manager

Name Role Address
PARKER GLENN Manager 1700 NORTH UNIVERSITY DR, PLANTATION, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000020128 NATIONSHEARING ACTIVE 2020-02-14 2025-12-31 No data 8050 SW 10TH ST,SUITE 4200, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-06-08 1700 North University Drive, PLANTATION, FL 33322 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-16 1700 North University Drive, PLANTATION, FL 33322 No data
REGISTERED AGENT NAME CHANGED 2022-01-12 Caldera Law PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 7293 NW 2nd Avenue, Miami, FL 33150 No data
LC NAME CHANGE 2020-02-04 NATIONSBENEFITS, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000558849 ACTIVE 1000001009085 BROWARD 2024-08-26 2044-08-28 $ 12,068.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-11
LC Name Change 2020-02-04
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State