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. |
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 |
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 |
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 | - | - |
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