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. |
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 |
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 |
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 | - |
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