Search icon

NATHOO CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: NATHOO CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATHOO CONSTRUCTION SERVICES, 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: 06 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (6 years ago)
Document Number: L04000001403
FEI/EIN Number 522437227

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

Address: 12215 east redwing rd, GROVELAND, FL, 34736, US
Mail Address: 12215 east redwing rd, GROVELAND, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATHOO RUPERT L Manager 12215 east redwing rd, GROVELAND, FL, 34736
NATHOO RUPERT L Agent 12215 east redwing rd, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-01 12215 east redwing rd, GROVELAND, FL 34736 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 12215 east redwing rd, GROVELAND, FL 34736 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 12215 east redwing rd, GROVELAND, FL 34736 -
REGISTERED AGENT NAME CHANGED 2019-10-22 NATHOO, RUPERT L -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State