Search icon

NSSB NJ, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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