Search icon

NEST LUXURY LIVING LLC - Florida Company Profile

Company Details

Entity Name: NEST LUXURY LIVING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEST LUXURY LIVING 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: 08 Aug 2018 (7 years ago)
Date of dissolution: 12 Feb 2025 (2 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 12 Feb 2025 (2 months ago)
Document Number: L18000190299
FEI/EIN Number 83-1611830

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

Address: 1780 S NOVA, 8 & 9, S DAYTONA, FL, 32119, US
Mail Address: 949 BEVILLE ROAD, C/O KIDS CABANA, S Daytona, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONDI MICHELLE Manager 949 BEVILLE ROAD, S Daytona, FL, 32119
HOLLAND WILLIE Authorized Member 933 BEVILLE RD SUITE 102A, S DAYTONA, FL, 32119
BONDI MICHELLE Agent 1780 S NOVA, S DAYTONA, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000108298 NEST LUXURY LIVING EXPIRED 2018-10-03 2023-12-31 - 933 BEVILLE ROAD, UNIT 102A, S DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-30 1780 S NOVA, 8 & 9, S DAYTONA, FL 32119 -
LC AMENDMENT AND NAME CHANGE 2019-02-21 NEST LUXURY LIVING LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 1780 S NOVA, 8 & 9, S DAYTONA, FL 32119 -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-01
LC Amendment and Name Change 2019-02-21
Florida Limited Liability 2018-08-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State