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. |
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 |
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 |
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 | - | - |
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