Search icon

NSI BRANDON, LLC

Company Details

Entity Name: NSI BRANDON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Sep 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2018 (6 years ago)
Document Number: L16000165510
FEI/EIN Number 81-5381231
Address: 1118 KYLE WOOD LANE, BRANDON, FL, 33511, US
Mail Address: 5311 Spring Hill Drive, Spring Hill, FL, 34606, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Depasquale Vincent Agent 1118 KYLE WOOD LANE, BRANDON, FL, 33511

Manager

Name Role Address
Depasquale Vincent Manager 5311 Spring Hill Drive, Spring Hill, FL, 34606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000115084 NSI STEM CELL EXPIRED 2019-10-24 2024-12-31 No data 29750 US HWY 19N, STE 101, CLEARWATER, FL, 33761
G18000112392 NSI STEM CELL EXPIRED 2018-10-17 2023-12-31 No data 29750 US HWY 19N, CLEARWATER, FL, 33761
G17000082138 NSI STEM CELL EXPIRED 2017-08-01 2022-12-31 No data 29901 US HWY 19N, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-04 1118 KYLE WOOD LANE, BRANDON, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2020-06-04 Depasquale, Vincent No data
LC AMENDMENT 2018-10-15 No data No data
LC STMNT OF RA/RO CHG 2018-06-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-27 1118 KYLE WOOD LANE, BRANDON, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-03
LC Amendment 2018-10-15
CORLCRACHG 2018-06-27
AMENDED ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2018-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State