Search icon

NATIONWIDE RELOCATION GROUP LLC - Florida Company Profile

Company Details

Entity Name: NATIONWIDE RELOCATION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONWIDE RELOCATION GROUP 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: 30 Jan 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000031480
FEI/EIN Number 83-3480512

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

Address: 1800 Pembrook Drive, Orlando, FL, 32810, US
Mail Address: 4723 W. Atlantic Ave, Delray Beach, FL, 33445, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN LEROY AIII Manager 4723 W. Atlantic Ave, Delray Beach, FL, 33445
Rodrigez Corey Auth 4723 W. Atlantic Ave, Delray Beach, FL, 33445
Malizio Mitchel Manager 4723 W. Atlantic Ave, Delray Beach, FL, 33445
Malizio Mitchel Agent 4723 W. Atlantic Ave, Delray Beach, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-02-08 1800 Pembrook Drive, Suite 300, Orlando, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 1800 Pembrook Drive, Suite 300, Orlando, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 4723 W. Atlantic Ave, A-1, Delray Beach, FL 33445 -
REGISTERED AGENT NAME CHANGED 2022-01-18 Malizio, Mitchel -
REINSTATEMENT 2021-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-04-27 - -
LC AMENDMENT 2020-03-30 - -
LC AMENDMENT 2020-02-14 - -

Documents

Name Date
ANNUAL REPORT 2022-01-18
AMENDED ANNUAL REPORT 2021-11-10
REINSTATEMENT 2021-11-05
ANNUAL REPORT 2020-06-08
LC Amendment 2020-04-27
LC Amendment 2020-03-30
LC Amendment 2020-02-14
LC Amendment 2019-09-19
LC Amendment 2019-04-03
Florida Limited Liability 2019-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State