Search icon

NHTP LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: NHTP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NHTP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Feb 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Nov 2022 (2 years ago)
Document Number: L19000041974
FEI/EIN Number 83-3619207

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

Address: 3226 GREENWICH VILLAGE BLVD, ORLANDO, FL, 32835, US
Mail Address: 3226 GREENWICH VILLAGE BLVD, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NHTP LLC, ILLINOIS LLC_11339557 ILLINOIS

Key Officers & Management

Name Role Address
ALVES JACQUES M Authorized Member 3226 GREENWICH VILLAGE BLVD, ORLANDO, FL, 32835
ALVES JACQUES M Agent 3226 GREENWICH VILLAGE BLVD, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 ALVES, JACQUES M -
CHANGE OF PRINCIPAL ADDRESS 2023-12-06 3226 GREENWICH VILLAGE BLVD, #204, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2023-12-06 3226 GREENWICH VILLAGE BLVD, #204, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-06 3226 GREENWICH VILLAGE BLVD, #204, ORLANDO, FL 32835 -
LC AMENDMENT 2022-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-12-06
AMENDED ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2023-04-30
LC Amendment 2022-11-16
ANNUAL REPORT 2022-03-25
AMENDED ANNUAL REPORT 2021-10-13
AMENDED ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2021-02-06
AMENDED ANNUAL REPORT 2020-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State