Search icon

NURSERY MANAGEMENT SOLUTIONS LLC.

Company Details

Entity Name: NURSERY MANAGEMENT SOLUTIONS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Sep 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L15000163002
FEI/EIN Number 81-0973311
Address: 711 5th Avenue South, Ste. 200, NAPLES, FL, 34102, US
Mail Address: 711 5th Avenue South, Ste. 200, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Holmes Kurnik PA Agent c/o Ian T. Holmes, NAPLES, FL, 34102

Manager

Name Role Address
GOMEZ RICARDO Manager 321 18TH AVENUE NW, NAPLES, FL, 34120

Auth

Name Role Address
Buongiorno Renee Auth 2860 2nd Street NE, Naples, FL, 34120
Moore Michael G Auth 711 5th Avenue South, Naples, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000001548 NURSERY MANAGEMENT SOLUTIONS EXPIRED 2016-01-05 2021-12-31 No data 1810 KEANE AVENUE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-11 Holmes Kurnik PA No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 c/o Ian T. Holmes, 711 5th Avenue South, Ste. 200, NAPLES, FL 34102 No data
LC NAME CHANGE 2016-01-13 NURSERY MANAGEMENT SOLUTIONS LLC. No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-11 711 5th Avenue South, Ste. 200, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2016-01-11 711 5th Avenue South, Ste. 200, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2017-01-11
LC Name Change 2016-01-13
AMENDED ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2016-01-05
Florida Limited Liability 2015-09-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State