Search icon

NSC SILVER SPRINGS, LLC - Florida Company Profile

Company Details

Entity Name: NSC SILVER SPRINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NSC SILVER SPRINGS, 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: 20 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2016 (8 years ago)
Document Number: L16000229740
FEI/EIN Number 82-0684755

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

Address: 4800 E Silver Springs Blvd, OCALA, FL, 34470, US
Mail Address: 1525 NE 8TH AVE, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDNIANYN TODD Manager 2441 NE 3RD ST, OCALA, FL, 34470
RUDNIANYN SHIRLEY Manager 2441 NE 3RD ST, OCALA, FL, 34470
RUDNIANYN JOHN S Manager 2441 NE 3RD ST, OCALA, FL, 34470
RUDNIANYN Todd B Agent 2330 NE 8TH ROAD, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 1525 NE 8TH Ave, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2024-11-04 4800 E Silver Springs Blvd, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 2330 NE 8TH ROAD, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2022-04-20 RUDNIANYN, Todd B -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 4800 E Silver Springs Blvd, OCALA, FL 34470 -
LC AMENDMENT 2016-12-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-20
LC Amendment 2016-12-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State