Search icon

NATIONAL INSULATION CONTRACTORS' EXCHANGE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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 (12 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
City: Fernandina Beach
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRINEAU DENNIS M Managing Member 961687 Gateway Blvd, FERNANDINA BEACH, FL, 32034
Goley Dewayne Managing Member 1707 Bluffview Dr, Dupo, IL, 62239
KAHN DAVID M Managing Member 185 Lee Road 10, AUBURN, AL, 36830
DUDGEON RHETT Managing Member 7539 STATE RT 13 S, BELLVILLE, OH, 44813
Hayes Thomas Managing Member 1000 E 11th St, Kansas City, MO, 64106
RICHARDS EDWARD M Agent 101 NE SURFSIDE AVE, PORT SAINT LUCIE, FL, 34983
RICHARDS EDWARD M Managing Member 101 NE SURFSIDE AVENUE, PORT SAINT LUCIE, FL, 34983

Form 5500 Series

Employer Identification Number (EIN):
201017989
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 RICHARDS, EDWARD MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 101 NE SURFSIDE AVE, PORT SAINT LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2022-01-31 961687 Gateway Blvd, SUITE 201G, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 961687 Gateway Blvd, SUITE 201G, FERNANDINA BEACH, FL 32034 -
REINSTATEMENT 2013-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State