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 |
Name | Role | Address |
---|---|---|
BOOKHOLT CONNIE | Agent | 5821 NE 14TH AVE, FORT LAUDERDALE, FL, 33334 |
Name | Role | Address |
---|---|---|
BOOKHOLT PETER | President | 5821 NE 14TH AVE, FORT LAUDERDALE, FL, 33334 |
Name | Role | Address |
---|---|---|
BOOKHOLT CONNIE C | Secretary | 5821 NE 14TH AVE, FORT LAUDERDALE, FL, 33334 |
Name | Role | Address |
---|---|---|
BOOKHOLT CONNIE C | Treasurer | 5821 NE 14TH AVE, FORT LAUDERDALE, FL, 33334 |
Name | Role | Address |
---|---|---|
LARSON DEMIAN S | Vice President | 506 Burke Drive, Lucas, TX, 75002 |
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 |
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 |
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