Search icon

NESTOR SOLUTIONS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: NESTOR SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NESTOR SOLUTIONS, 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: 06 Oct 2021 (4 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Oct 2023 (a year ago)
Document Number: L21000437343
FEI/EIN Number 87-3112925

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

Address: 2950 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309, US
Mail Address: 2950 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NESTOR SOLUTIONS, LLC, COLORADO 20251363766 COLORADO
Headquarter of NESTOR SOLUTIONS, LLC, ALABAMA 001-093-273 ALABAMA

Key Officers & Management

Name Role
ARCHWELL MANAGEMENT, LLC Manager
CAPITOL CORPORATE SERVICES, INC. Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-23 515 EAST PARK AVE, 2ND FL, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-10-23 CAPITOL CORPORATE SERVICES, INC. -
LC STMNT OF RA/RO CHG 2023-10-23 - -
LC NAME CHANGE 2022-12-22 NESTOR SOLUTIONS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-11-10 2950 W CYPRESS CREEK RD, STE 302, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2022-11-10 - -
CHANGE OF MAILING ADDRESS 2022-11-10 2950 W CYPRESS CREEK RD, STE 302, FORT LAUDERDALE, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
CORLCRACHG 2023-10-23
LC Name Change 2023-02-23
ANNUAL REPORT 2023-01-03
REINSTATEMENT 2022-11-10
Florida Limited Liability 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State