Search icon

NEMESIS ENGINE MANAGEMENT SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: NEMESIS ENGINE MANAGEMENT SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEMESIS ENGINE MANAGEMENT SYSTEMS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jan 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000013285
FEI/EIN Number 82-4082238

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

Address: 626 Lovejoy Rd, Bldg 1, Unit B, Fort Walton Beach, FL, 32548, US
Mail Address: 626 Lovejoy Rd, Bldg 1, Unit B, Fort Walton Beach, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRABOW PHILIP G Chief Executive Officer 626 Lovejoy Rd, Fort Walton Beach, FL, 32548
GRABOW PHILIP G Authorized Member 626 Lovejoy Rd, Fort Walton Beach, FL, 32548
GRABOW PHILIP G Agent 626 Lovejoy Rd, Fort Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 626 Lovejoy Rd, Bldg 1, Unit B, Fort Walton Beach, FL 32548 -
CHANGE OF MAILING ADDRESS 2020-06-15 626 Lovejoy Rd, Bldg 1, Unit B, Fort Walton Beach, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 626 Lovejoy Rd, Bldg 1, Unit B, Fort Walton Beach, FL 32548 -
LC AMENDMENT 2018-01-22 - -
REGISTERED AGENT NAME CHANGED 2018-01-22 GRABOW, PHILIP G -

Documents

Name Date
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-01-18
LC Amendment 2018-01-22
Florida Limited Liability 2018-01-16

Date of last update: 02 May 2025

Sources: Florida Department of State