Entity Name: | NSSB NJ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NSSB NJ, 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. |
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: | 19 Sep 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2000 (25 years ago) |
Document Number: | L97000001071 |
FEI/EIN Number |
593491493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 558 W New England Ace, Ste 230, Winter Park, FL, 32789, US |
Mail Address: | 558 W New England Ave, Ste 230, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Banach Stacy | Manager | 558 W New England Ace, Winter Park, FL, 32789 |
GRAY N. DWAYNE J | Agent | 558 W New England Ace, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 558 W New England Ace, Ste 230, Winter Park, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 558 W New England Ace, Ste 230, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 558 W New England Ace, Ste 230, Winter Park, FL 32789 | - |
REINSTATEMENT | 2000-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-10-14 | - | - |
REINSTATEMENT | 1998-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-09 |
ANNUAL REPORT | 2023-08-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State