Search icon

NATIONS PROPERTY INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: NATIONS PROPERTY INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONS PROPERTY INVESTORS, 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: 18 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2019 (6 years ago)
Document Number: L15000159270
FEI/EIN Number 47-5122564

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

Address: 221 W Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
Mail Address: 15757 PINES BLVD STE 231, PEMBROKE PINES, FL, 33027, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTESINO DAVID Manager 15757 PINES BLVD STE 231, PEMBROKE PINES, FL, 33027
MONTESINO WANDA E Manager 15757 PINES BLD STE 231, PEMBROKE PINES, FL, 33027
MONTESINO DAVID Agent 15757 PINES BOULEVARD, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 221 W Hallandale Beach Blvd, 369, Hallandale Beach, FL 33009 -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-07 MONTESINO, DAVID -
REINSTATEMENT 2016-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-28 15757 PINES BOULEVARD, SUITE 231, PEMBROKE PINES, FL 33027 -
LC AMENDMENT 2015-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-23
REINSTATEMENT 2018-12-12
REINSTATEMENT 2016-10-07
LC Amendment 2015-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State