Search icon

NWS SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: NWS SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NWS SOLUTIONS 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: 06 Jan 2016 (9 years ago)
Date of dissolution: 21 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2023 (a year ago)
Document Number: L16000004427
FEI/EIN Number 81-1099334

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

Address: 2821 Columbus Av, Clermont, FL, 34715, US
Mail Address: 2821 Columbus Av, Clermont, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS ALEX S Manager 2821 Columbus Av, Clermont, FL, 34715
SANTOS TIFFANY K Authorized Person 2821 Columbus Av, Clermont, FL, 34715
SANTOS ALEX S Agent 2821 Columbus Av, Clermont, FL, 34715

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 2821 Columbus Av, Clermont, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 2821 Columbus Av, Clermont, FL 34715 -
CHANGE OF MAILING ADDRESS 2022-03-22 2821 Columbus Av, Clermont, FL 34715 -
REGISTERED AGENT NAME CHANGED 2020-01-27 SANTOS, ALEX S -
REINSTATEMENT 2020-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2018-09-11 NWS SOLUTIONS LLC -
LC NAME CHANGE 2017-10-23 BIG ORANGE SOLUTIONS LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-21
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-18
REINSTATEMENT 2020-01-27
LC Amendment and Name Change 2018-09-11
ANNUAL REPORT 2018-04-30
LC Name Change 2017-10-23
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State