Search icon

NSB UPTOWN LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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