Search icon

NAVIGATORS DNS, LLC - Florida Company Profile

Company Details

Entity Name: NAVIGATORS DNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAVIGATORS DNS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Apr 2002 (23 years ago)
Date of dissolution: 06 Jan 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2014 (11 years ago)
Document Number: L02000009504
FEI/EIN Number 030440539

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

Address: 5309 W Broward Blvd., 306, PLANTATION, FL, 33317, US
Mail Address: P.O. BOX 772482, CORAL SPRINGS, FL, 33077, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOLLANSBEE AMY E Managing Member 5309 W. BROWARD BLVD. # 306, PLANTATION, FL, 33317
FOLLANSBEE AMY E Agent 2826 Coral Springs Dr., Coral Springs, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000013411 MARY PUPPINS PET SERVICE EXPIRED 2013-02-07 2018-12-31 - P.O. BOX 772482, CORAL SPRINGS, FL, 33077

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-28 5309 W Broward Blvd., 306, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-28 2826 Coral Springs Dr., Coral Springs, FL 33065 -
LC NAME CHANGE 2013-01-17 NAVIGATORS DNS, LLC -
CHANGE OF MAILING ADDRESS 2011-06-21 5309 W Broward Blvd., 306, PLANTATION, FL 33317 -
CANCEL ADM DISS/REV 2010-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Voluntary Dissolution 2014-01-06
ANNUAL REPORT 2013-02-28
LC Name Change 2013-01-17
ANNUAL REPORT 2012-01-25
ADDRESS CHANGE 2011-06-21
ANNUAL REPORT 2011-03-14
REINSTATEMENT 2010-04-29
ANNUAL REPORT 2008-04-25
Off/Dir Resignation 2007-07-19
ANNUAL REPORT 2007-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State