Search icon

CONNOR NAU, LLC - Florida Company Profile

Company Details

Entity Name: CONNOR NAU, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONNOR NAU, 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: 12 Oct 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2021 (3 years ago)
Document Number: L20000321723
FEI/EIN Number 92-2435185

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

Address: 2679 Gulf-To-Bay Blvd, Clearwater, FL, 33759, US
Mail Address: 323 Scotland Street, Dunedin, FL, 34698, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nau Connor M Manager 3814 Nixon RD, Holiday, FL, 34691
NAU ELIZABETH Auth 323 Scotland Street, Dunedin, FL, 34698
NAU ELIZABETH Agent 323 Scotland Street, Dunedin, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000115686 STANDARDS BARBER STUDIO ACTIVE 2024-09-16 2029-12-31 - 3814 NIXON RD, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-04 2679 Gulf-To-Bay Blvd, 203, Clearwater, FL 33759 -
CHANGE OF MAILING ADDRESS 2024-12-04 2679 Gulf-To-Bay Blvd, 203, Clearwater, FL 33759 -
REGISTERED AGENT NAME CHANGED 2024-12-04 NAU, ELIZABETH -
REGISTERED AGENT ADDRESS CHANGED 2024-12-04 323 Scotland Street, Dunedin, FL 34698 -
REINSTATEMENT 2021-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-04
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-10
REINSTATEMENT 2021-11-01
Florida Limited Liability 2020-10-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State