Search icon

NATIONAL U.S. ALLIANCE, LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL U.S. ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL U.S. ALLIANCE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 15 Apr 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jul 2022 (3 years ago)
Document Number: L02000008853
FEI/EIN Number 030427636

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

Address: 4454 Winding Willow Dr, Palm Harbor, FL, 34683, US
Mail Address: 4454 Winding Willow Dr, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSH EDWARD EIII Managing Member 11786 Alness Lane, Las Vegas, NV, 89141
MEDEIROS JASON C Managing Member 4454 Winding Willow Dr, Palm Harbor, FL, 34683
Medeiros JASON C Agent 4454 Winding Willow Dr, Palm Harbor, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 4454 Winding Willow Dr, Palm Harbor, FL 34683 -
CHANGE OF MAILING ADDRESS 2024-03-20 4454 Winding Willow Dr, Palm Harbor, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 4454 Winding Willow Dr, Palm Harbor, FL 34683 -
REGISTERED AGENT NAME CHANGED 2023-01-19 Medeiros, JASON Carlos -
LC AMENDMENT 2022-07-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State