Search icon

NPS SOLUTIONS LLC - Florida Company Profile

Company Details

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

NPS 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: 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: 27 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Sep 2019 (6 years ago)
Document Number: L16000122532
FEI/EIN Number 813120305

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

Address: 13550 VILLAGE PARK DR STE 255, ORLANDO, FL, 32837, US
Mail Address: 13550 VILLAGE PARK DR STE 255, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOURIO HELMIN A Manager 13550 VILLAGE PARK DR STE 255, ORLANDO, FL, 32837
PINEDO MIGUEL I Manager 13550 VILLAGE PARK DR STE 255, ORLANDO, FL, 32837
ORLANDO REGISTERED AGENTS LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 13550 VILLAGE PARK DR STE 255, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2024-04-30 13550 VILLAGE PARK DR STE 255, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2024-04-30 ORLANDO REGISTERED AGENTS LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 13550 VILLAGE PARK DR STE 255, ORLANDO, FL 32837 -
LC AMENDMENT 2019-09-17 - -
LC AMENDMENT 2018-10-22 - -
LC NAME CHANGE 2018-04-05 NPS SOLUTIONS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-20
LC Amendment 2019-09-17
ANNUAL REPORT 2019-04-25
LC Amendment 2018-10-22
LC Name Change 2018-04-05
ANNUAL REPORT 2018-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State