Entity Name: | NAKASH FAMILY LIVE OAK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAKASH FAMILY LIVE OAK, 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. |
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: | 06 Dec 2016 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Aug 2019 (6 years ago) |
Document Number: | L16000220996 |
FEI/EIN Number |
81-4639759
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
STEVEN F. SAMILOW, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000080768 | WORKNEST | EXPIRED | 2017-07-18 | 2022-12-31 | - | 201 SOUTH OHIO AVENUE, LIVE OAK, FL, 32064 |
G17000080769 | WORKNEST LIVE OAK | EXPIRED | 2017-07-18 | 2022-12-31 | - | 201 SOUTH OHIO AVENUE, LIVE OAK, FL, 32064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-08-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-08 | 100 COURT STREET, SE, LIVE OAK, FL 32064 | - |
CHANGE OF MAILING ADDRESS | 2019-08-08 | 100 COURT STREET, SE, LIVE OAK, FL 32064 | - |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State