Search icon

NGUYENERS CIRCLE, LLC - Florida Company Profile

Company Details

Entity Name: NGUYENERS CIRCLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NGUYENERS CIRCLE, 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: 24 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000198400
FEI/EIN Number 47-5619454

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

Address: 1854 Ridgeling Run, Oviedo, FL, 32765, US
Mail Address: 1854 Ridgeling Run, Oviedo, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUENTES JESSICA Manager 1854 Ridgeling Run, Oviedo, FL, 32765
PUENTES JESSICA Agent 1854 Ridgeling Run, Oviedo, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000121393 KING BAO EXPIRED 2015-12-02 2020-12-31 - 710 N MILLS AVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 1854 Ridgeling Run, Oviedo, FL 32765 -
CHANGE OF MAILING ADDRESS 2021-03-16 1854 Ridgeling Run, Oviedo, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 1854 Ridgeling Run, Oviedo, FL 32765 -
LC AMENDMENT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2018-03-20 PUENTES, JESSICA -
LC AMENDMENT 2016-10-28 - -
LC DISSOCIATION MEM 2015-12-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-18
LC Amendment 2018-09-28
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-07
LC Amendment 2016-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State