Search icon

NOTHING BUTT XCITMENT L.L.C - Florida Company Profile

Company Details

Entity Name: NOTHING BUTT XCITMENT L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOTHING BUTT XCITMENT L.L.C 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: 23 Aug 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000376259
FEI/EIN Number 87-2325276

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

Address: 10601 State Street, Suite 9, Tamarac, FL, 33321, US
Mail Address: 10601 State Street, Suite 9, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO EDWIN A Manager 3776 Inverrary Blvd # R108, Lauderhill, FL, 33319
TILAK GHANSHAM Manager 10601 STATE ST #9, TAMARAC, FL, 33321
SOTO EDWIN ASR Agent 3776 Inverrary Blvd # R108, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2023-01-27 - -
LC NAME CHANGE 2023-01-17 NOTHING BUTT XCITMENT L.L.C -
CHANGE OF MAILING ADDRESS 2023-01-11 10601 State Street, Suite 9, Tamarac, FL 33321 -
REGISTERED AGENT NAME CHANGED 2023-01-11 SOTO, EDWIN A, SR -
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 3776 Inverrary Blvd # R108, LAUDERHILL, FL 33319 -
REINSTATEMENT 2023-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 10601 State Street, Suite 9, Tamarac, FL 33321 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
LC Amendment 2023-01-27
LC Name Change 2023-01-17
REINSTATEMENT 2023-01-11
Florida Limited Liability 2021-08-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State