Search icon

NU COPPER LLC - Florida Company Profile

Company Details

Entity Name: NU COPPER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NU COPPER 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: 11 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Sep 2024 (8 months ago)
Document Number: L17000081650
FEI/EIN Number 814885246

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

Address: 1317 Edgewater Dr # 3076, Orlando, FL, 32804, US
Mail Address: 1317 Edgewater Dr # 3076, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gardner Gabrielle Agent 1317 Edgewater Dr, Orlando, FL, 32804
SIERRA HECTOR E Manager 317 EDGEWATER DR #3076, ORLANDO, FLORIDA, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000099518 TRADIMANIA EXPIRED 2019-09-11 2024-12-31 - 1372 FALLING STAR LANE, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 1317 Edgewater Dr # 3076, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2024-04-11 1317 Edgewater Dr # 3076, Orlando, FL 32804 -
REGISTERED AGENT NAME CHANGED 2024-04-11 Gardner, Gabrielle -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 1317 Edgewater Dr, Orlando, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
LC Amendment 2024-09-11
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-07-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-31
Reg. Agent Change 2021-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-22

Date of last update: 01 May 2025

Sources: Florida Department of State