Entity Name: | NIA'S HOME SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Oct 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jan 2024 (a year ago) |
Document Number: | L18000251923 |
FEI/EIN Number | 83-2385918 |
Address: | 256 Hillview Road, Venice, FL, 34293, US |
Mail Address: | 195 Cotton Mill Dr, Hiram, GA, 30141, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scott SHANNIA | Agent | 256 Hillview Road, Venice, FL, 34293 |
Name | Role | Address |
---|---|---|
Scott Shannia | Manager | 256 Hillview Road, Venice, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-01-26 | 256 Hillview Road, Venice, FL 34293 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-25 | 256 Hillview Road, Venice, FL 34293 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-25 | 256 Hillview Road, Venice, FL 34293 | No data |
REGISTERED AGENT NAME CHANGED | 2021-06-25 | Scott, SHANNIA | No data |
REINSTATEMENT | 2020-12-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-26 |
ANNUAL REPORT | 2022-05-01 |
AMENDED ANNUAL REPORT | 2021-06-25 |
ANNUAL REPORT | 2021-01-08 |
REINSTATEMENT | 2020-12-13 |
Florida Limited Liability | 2018-10-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State