Search icon

NAKASH FAMILY LIVE OAK, LLC

Company Details

Entity Name: NAKASH FAMILY LIVE OAK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Dec 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 2019 (5 years ago)
Document Number: L16000220996
FEI/EIN Number 81-4639759
Address: 100 COURT STREET, SE, LIVE OAK, FL, 32064, US
Mail Address: 100 COURT STREET, SE, LIVE OAK, FL, 32064, US
ZIP code: 32064
County: Suwannee
Place of Formation: FLORIDA

Agent

Name Role
STEVEN F. SAMILOW, P.A. Agent

Manager

Name Role Address
NAKASH HAIM Manager 5368 S.W. 34TH AVENUE, FORT LAUDERDALE, FL, 33312
NAKASH YOSSI Manager 3773SW 49PL, FORT LAUDERDALE, FL, 33312
NAKASH OZ Manager 455 W. EVELYN AVENUE #2109, MOUTAINVIEW, CA, 94041

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000080768 WORKNEST EXPIRED 2017-07-18 2022-12-31 No data 201 SOUTH OHIO AVENUE, LIVE OAK, FL, 32064
G17000080769 WORKNEST LIVE OAK EXPIRED 2017-07-18 2022-12-31 No data 201 SOUTH OHIO AVENUE, LIVE OAK, FL, 32064

Events

Event Type Filed Date Value Description
AMENDMENT 2019-08-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-08 100 COURT STREET, SE, LIVE OAK, FL 32064 No data
CHANGE OF MAILING ADDRESS 2019-08-08 100 COURT STREET, SE, LIVE OAK, FL 32064 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000192573 TERMINATED 1000000986341 SUWANNEE 2024-03-26 2044-04-03 $ 30,296.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-21
Amendment 2019-08-08
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-12-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State