Entity Name: | THE NAGYS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 27 Oct 2016 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L16000198337 |
FEI/EIN Number | 90-1173501 |
Address: | 645 W Hallandale Beach Blvd, 103, Hallandale Beach, FL 33009 |
Mail Address: | 645 W Hallandale Beach Blvd, 103, Hallandale Beach, FL 33009 |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROJAS, JACK, SR | Agent | 645 W Hallandale Beach Blvd, 103, Hallandale Beach, FL 33009 |
Name | Role |
---|---|
CHEYSSE INVESTMENTS LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-28 | 645 W Hallandale Beach Blvd, 103, Hallandale Beach, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-28 | 645 W Hallandale Beach Blvd, 103, Hallandale Beach, FL 33009 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-28 | 645 W Hallandale Beach Blvd, 103, Hallandale Beach, FL 33009 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-24 |
Florida Limited Liability | 2016-10-27 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State