Search icon

NMU, LLC

Company Details

Entity Name: NMU, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 05 Nov 1997 (27 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: M97000000731
FEI/EIN Number 87-0567754
Address: 120 INTERNATIONAL PARKWAY #220, LAKE MARY, FL 32746
Mail Address: 120 INTERNATIONAL PARKWAY #220, LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: UTAH

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NMU, LLC 401(K) SALARY REDUCTION PLAN 2011 870567754 2012-10-02 NMU, LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 524290
Sponsor’s telephone number 4073330024
Plan sponsor’s address 120 INTERNATIONAL PKWY SUITE 220, LAKE MARY, FL, 32795

Plan administrator’s name and address

Administrator’s EIN 870567754
Plan administrator’s name NMU, LLC
Plan administrator’s address 120 INTERNATIONAL PKWY SUITE 220, LAKE MARY, FL, 32795
Administrator’s telephone number 4073330024

Signature of

Role Plan administrator
Date 2012-10-02
Name of individual signing JILL SIMS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-02
Name of individual signing JILL SIMS
Valid signature Filed with authorized/valid electronic signature
NMU, LLC 401(K) SALARY REDUCTION PLAN 2010 870567754 2011-08-24 NMU, LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 524290
Sponsor’s telephone number 4073330024
Plan sponsor’s address 120 INTERNATIONAL PKWY SUITE 220, LAKE MARY, FL, 32795

Plan administrator’s name and address

Administrator’s EIN 870567754
Plan administrator’s name NMU, LLC
Plan administrator’s address 120 INTERNATIONAL PKWY SUITE 220, LAKE MARY, FL, 32795
Administrator’s telephone number 4073330024

Signature of

Role Plan administrator
Date 2011-08-24
Name of individual signing JILL SIMS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JENNINGS, LYNN Agent 120 INTERNATIONAL PARKWAY #220, LAKE MARY, FL 32746

Manager

Name Role Address
JENNINGS, LYNN Manager 120 INTERNATIONAL PARKWAY #220, LAKE MARY, FL 32746

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 120 INTERNATIONAL PARKWAY #220, LAKE MARY, FL 32746 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 120 INTERNATIONAL PARKWAY #220, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2014-04-24 120 INTERNATIONAL PARKWAY #220, LAKE MARY, FL 32746 No data
REINSTATEMENT 2010-09-27 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
LC NAME CHANGE 2010-06-15 NMU, LLC No data
REGISTERED AGENT NAME CHANGED 2008-02-25 JENNINGS, LYNN No data

Documents

Name Date
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State