Search icon

N & D TEAM SERVICES LLC - Florida Company Profile

Company Details

Entity Name: N & D TEAM SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

N & D TEAM SERVICES 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: 15 Jan 2020 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 May 2022 (3 years ago)
Document Number: L20000022729
FEI/EIN Number 84-4489029

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

Mail Address: 1627 E. VINE STREET, SUITE 110, KISSIMMEE, FL, 34744, US
Address: 9805 ELAN CIRCLE, APT 101, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEPEDA URDANETA NEYARIT D Authorized Member 2652 SANDY LANE, ORLANDO, FL, 32818
RODRIGUEZ SAAVEDRA JUAN D Authorized Member 19546 CONTRY ROAD 12S, FOLEY, AL, 36535
CEPEDA URDANETA NEYARIT D Agent 2652 SANDY LN, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 551 HUFFSTETLER DR, 3102, EUSTIS, FL 32726 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 2418 FOXHOLLOW RD, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 2025-02-05 2418 FOXHOLLOW RD, TAVARES, FL 32778 -
REGISTERED AGENT NAME CHANGED 2025-02-05 CEPEDA URDANETA, NEYARIT D -
CHANGE OF PRINCIPAL ADDRESS 2022-08-30 9805 ELAN CIRCLE, APT 101, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2022-08-30 9805 ELAN CIRCLE, APT 101, ORLANDO, FL 32836 -
LC NAME CHANGE 2022-05-18 N & D TEAM SERVICES LLC -
LC AMENDMENT 2022-04-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-08-30
AMENDED ANNUAL REPORT 2022-07-15
LC Name Change 2022-05-18
LC Amendment 2022-04-11
AMENDED ANNUAL REPORT 2022-04-09
AMENDED ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2022-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State