Search icon

NITEO PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: NITEO PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 08 Jun 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: M15000004467
FEI/EIN Number 473573464

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

Address: 5949 Sherry Lane, Suite 540, DALLAS, TX, 75225, US
Mail Address: 5949 Sherry Lane, Suite 540, DALLAS, TX, 75225, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
THOMAS CHAZ Manager 5949 Sherry Lane, Suite 540, DALLAS, TX, 75225
MCRORIE CHRISTOPHER Secretary 300 CRESCENT COURT, DALLAS, TX, 75201
HULL JEFF L Manager 2 Chambers Street,, Binghampton,, NY, 13903
MORGAN TERRY Manager 5949 Sherry Lane, Suite 540, DALLAS, TX, 75225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000067023 CYCLO INDUSTRIES ACTIVE 2017-06-19 2027-12-31 - 300 CRESCENT COURT, STE 550, DALLAS, TX, 75201

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-26 5949 Sherry Lane, Suite 540, Dallas, TX 75225 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 5949 Sherry Lane, Suite 540, Dallas, TX 75225 -
CHANGE OF MAILING ADDRESS 2020-04-14 5949 Sherry Lane, Suite 540, DALLAS, TX 75225 -
REGISTERED AGENT NAME CHANGED 2019-12-23 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2019-12-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-23 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 5949 Sherry Lane, Suite 540, DALLAS, TX 75225 -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-14
CORLCRACHG 2019-12-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State