Search icon

NORTH FLORIDA INSPECTIONS CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA INSPECTIONS CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH FLORIDA INSPECTIONS CONSTRUCTION, 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: 12 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2017 (8 years ago)
Document Number: L02000030299
FEI/EIN Number 161663376

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

Address: 3145 SW FELLOWSHIP RD, GREENVILLE, FL, 32331, US
Mail Address: 3145 SW FELLOWSHIP RD, GREENVILLE, FL, 32331, US
ZIP code: 32331
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYSON BILLY II Manager 3145 SW FELLOWSHIP RD, GREENVILLE, FL, 32331
NORRIS CHRISTOPHER B Agent 863 E. Park Avenue, Tallahassee, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-06-26 3145 SW FELLOWSHIP RD, GREENVILLE, FL 32331 -
CHANGE OF MAILING ADDRESS 2017-06-26 3145 SW FELLOWSHIP RD, GREENVILLE, FL 32331 -
REINSTATEMENT 2017-03-06 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 863 E. Park Avenue, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2017-03-06 NORRIS, CHRISTOPHER BRUCE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2005-05-06 NORTH FLORIDA INSPECTIONS CONSTRUCTION, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-07-04
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-03-06
ANNUAL REPORT 2015-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State