Search icon

NO PROBLEM ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: NO PROBLEM ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NO PROBLEM ENTERPRISES, 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: 31 Aug 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2025 (3 months ago)
Document Number: L20000270220
FEI/EIN Number NOT APPLICABLE

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

Address: 624 DECATUR AVENUE, C/O MYERS BUSINESS SERVICES, INC., BROOKSVILLE, FL, 34601-3236, US
Mail Address: P.O. BOX 10189, C/O MBS, INC., BROOKSVILLE, FL, 34603-0189, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLEJNICZAK HEATHER M Authorized Member P.O. BOX 10189, BROOKSVILLE, FL, 346030189
OLEJNICZAK BROC R Authorized Member P. O. BOX 10189, BROOKSVILLE, FL, 346030189
Olejniczak Broc Agent 624 DECATUR AVENUE, BROOKSVILLE, FL, 346013236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000150175 EVOLVE NUTRITION ACTIVE 2021-11-09 2026-12-31 - P.O. BOX 10189, C/O MBS, INC., BROOKSVILLE, FL, 34603-0189
G21000015935 DADE CITY NUTRITION ACTIVE 2021-02-02 2026-12-31 - 14530 7TH STREET, DADE CITY, FL, 33523-3101

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-12 9414 Lorendale Circle, Spring hilll, FL 34608 -
REINSTATEMENT 2025-01-12 - -
CHANGE OF MAILING ADDRESS 2025-01-12 9414 Lorendale Circle, Spring hilll, FL 34608 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-12-22 Olejniczak, Broc -
REINSTATEMENT 2022-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2025-01-12
REINSTATEMENT 2023-10-08
REINSTATEMENT 2022-12-22
ANNUAL REPORT 2021-04-15
Florida Limited Liability 2020-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State