Search icon

N & M SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: N & M SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

N & M 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 22 Oct 2015 (10 years ago)
Date of dissolution: 09 Sep 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Sep 2019 (6 years ago)
Document Number: L15000179885
FEI/EIN Number 47-5404997

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

Address: 4565 Wilson Blvd N, NAPLES, FL, 34120, US
Mail Address: 4565 Wilson Blvd.N, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCAJADILLO MARIO ASR. Manager 4565 Wilson Blvd N, NAPLES, FL, 34120
Escajadillo Mario Agent 4565 Wilson Blvd N, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-09 - -
REGISTERED AGENT NAME CHANGED 2018-10-31 Escajadillo, Mario -
CHANGE OF MAILING ADDRESS 2017-04-24 4565 Wilson Blvd N, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 4565 Wilson Blvd N, NAPLES, FL 34120 -
REINSTATEMENT 2017-04-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 4565 Wilson Blvd N, NAPLES, FL 34120 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000382196 ACTIVE COWE 21-013376 BROWARD COUNTY 2020-02-29 2026-07-29 $19,443.03 NATIONAL FUNDING, INC., 9530 TOWNE CENTRE DRIVE, SAN DIEGO, CA 92121

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-09
AMENDED ANNUAL REPORT 2018-10-31
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-04-24
Florida Limited Liability 2015-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State