Search icon

NASDAQ INFORMATION LLC - Florida Company Profile

Company Details

Entity Name: NASDAQ INFORMATION LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 12 Mar 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: M09000000126
FEI/EIN Number 26-3100306

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

Address: 151 W. 42nd Street, New York, NY, 10036, US
Mail Address: 151 W. 42nd Street, New York, NY, 10036, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Davis Jeffrey Manager 151 W. 42nd Street, New York, NY, 10036
NASDAQ, INC. Member -
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 151 W. 42nd Street, New York, NY 10036 -
CHANGE OF MAILING ADDRESS 2021-04-20 151 W. 42nd Street, New York, NY 10036 -
LC NAME CHANGE 2016-03-30 NASDAQ INFORMATION LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000174306 ACTIVE 1000000864642 COLUMBIA 2020-03-16 2040-03-18 $ 76,105.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000174322 TERMINATED 1000000864645 COLUMBIA 2020-03-16 2040-03-18 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J12000796253 TERMINATED 1000000299678 LEON 2012-10-23 2032-10-31 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-08
LC Name Change 2016-03-30
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State