Entity Name: | NATIONAL INSULATION CONTRACTORS' EXCHANGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2013 (11 years ago) |
Document Number: | L04000026169 |
FEI/EIN Number | 201017989 |
Address: | 961687 Gateway Blvd, SUITE 201G, FERNANDINA BEACH, FL, 32034, US |
Mail Address: | 961687 Gateway Blvd, SUITE 201G, FERNANDINA BEACH, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARDS EDWARD M | Agent | 101 NE SURFSIDE AVE, PORT SAINT LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
BARRINEAU DENNIS M | Manager | 961687 Gateway Blvd, FERNANDINA BEACH, FL, 32034 |
Name | Role | Address |
---|---|---|
KINZLER KEVIN | Managing Member | 700 SE Oralabor Rd, Ankeny, IA, 50021 |
RICHARDS EDWARD M | Managing Member | 101 NE SURFSIDE AVENUE, PORT SAINT LUCIE, FL, 34983 |
DUDGEON RHETT | Managing Member | 7539 STATE RT 13 S, BELLVILLE, OH, 44813 |
Hayes Thomas | Managing Member | 1000 E 11th St, Kansas City, MO, 64106 |
Goley Dewayne M | Managing Member | 1707 Bluffview Dr, Dupo, IL, 62239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | RICHARDS, EDWARD MICHAEL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 101 NE SURFSIDE AVE, PORT SAINT LUCIE, FL 34983 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 961687 Gateway Blvd, SUITE 201G, FERNANDINA BEACH, FL 32034 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-27 | 961687 Gateway Blvd, SUITE 201G, FERNANDINA BEACH, FL 32034 | No data |
REINSTATEMENT | 2013-10-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State