Entity Name: | NSB UPTOWN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NSB UPTOWN 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: | 04 Mar 2016 (9 years ago) |
Date of dissolution: | 19 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Mar 2022 (3 years ago) |
Document Number: | L16000045401 |
FEI/EIN Number |
81-1750074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1323 BEACON ST, NEW SMYRNA BEACH, FL, 32169, US |
Mail Address: | 1323 BEACON ST, NEW SMYRNA BEACH, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NSB REALTY TEAM, INC. | Manager | - |
NSB REALTY TEAM, INC. | Agent | - |
RYGORSKY JOEL | Member | 1635 S WILTON PL, LOS ANGELES, CA, 90019 |
RYGORSKY MARIE | Member | PO BOX 1444, NEW SMYRNA, FL, 321701444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-21 | NSB REALTY TEAM, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-21 | 1323 BEACON ST, NEW SMYRNA BEACH, FL 32169 | - |
LC STMNT CORR | 2021-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 1323 BEACON ST, NEW SMYRNA BEACH, FL 32169 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 1323 BEACON ST, NEW SMYRNA BEACH, FL 32169 | - |
LC AMENDMENT | 2016-04-11 | - | - |
LC STMNT CORR | 2016-03-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-19 |
AMENDED ANNUAL REPORT | 2021-10-27 |
CORLCSTCOR | 2021-09-21 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-19 |
LC Amendment | 2016-04-11 |
CORLCSTCOR | 2016-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State