Search icon

NATIONAL NNL GROUP, INC.

Company Details

Entity Name: NATIONAL NNL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 16 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2001 (24 years ago)
Document Number: F98000000887
FEI/EIN Number 752326746
Address: 5821 NE 14TH AVE, FORT LAUDERDALE, FL, 33334, US
Mail Address: 5821 NE 14th AVE, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
BOOKHOLT CONNIE Agent 5821 NE 14TH AVE, FORT LAUDERDALE, FL, 33334

President

Name Role Address
BOOKHOLT PETER President 5821 NE 14TH AVE, FORT LAUDERDALE, FL, 33334

Secretary

Name Role Address
BOOKHOLT CONNIE C Secretary 5821 NE 14TH AVE, FORT LAUDERDALE, FL, 33334

Treasurer

Name Role Address
BOOKHOLT CONNIE C Treasurer 5821 NE 14TH AVE, FORT LAUDERDALE, FL, 33334

Vice President

Name Role Address
LARSON DEMIAN S Vice President 506 Burke Drive, Lucas, TX, 75002

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000031634 CSB CABINET COMPANY ACTIVE 2013-04-02 2028-12-31 No data 5821 NE 14TH AVE, FORT LAUDERDALE, FL, 33334
G13000031631 GUARDIAN ROOFING AND SHEET METAL COMPANY ACTIVE 2013-04-02 2028-12-31 No data 5821 NE 14TH AVE, FORT LAUDERDALE, FL, 33334
G07260700055 NATIONAL INSURANCE SERVICES ACTIVE 2007-09-17 2027-12-31 No data 5821 NE 14TH AVE, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-03-25 5821 NE 14TH AVE, FORT LAUDERDALE, FL 33334 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 5821 NE 14TH AVE, FORT LAUDERDALE, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-02 5821 NE 14TH AVE, FORT LAUDERDALE, FL 33334 No data
REINSTATEMENT 2001-03-07 No data No data
REGISTERED AGENT NAME CHANGED 2001-03-07 BOOKHOLT, CONNIE No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State