Search icon

NIMBOSTRATUS, L.C.

Company Details

Entity Name: NIMBOSTRATUS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Aug 1998 (26 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L98000001468
FEI/EIN Number 650858946
Mail Address: P.O. BOX 25427, SARASOTA, FL, 34277
Address: 1348 FRUITVILLE RD, #304, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SHEA JOHN J Agent 269 S OSPREY AVE, SARASOTA, FL, 34236

Managing Member

Name Role Address
CLOUD JOHN V Managing Member 988 BLVD OF THE ARTS #1915, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-27 269 S OSPREY AVE, STE 100, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-28 1348 FRUITVILLE RD, #304, SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2005-04-20 SHEA, JOHN J No data
CHANGE OF MAILING ADDRESS 2004-04-29 1348 FRUITVILLE RD, #304, SARASOTA, FL 34236 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000512502 LAPSED 2011-CA-1652-NC SARASOTA COUNTY CIRCUIT COURT 2012-07-10 2017-07-11 $250,292.79 CADENCE BANK, NA, 25 S. LINKS AVENUE, SARASOTA, FL 34236

Documents

Name Date
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-07-18
ANNUAL REPORT 2002-05-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State