Entity Name: | NAS COMMERCIAL PARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAS COMMERCIAL PARK, 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. |
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: | 23 Apr 2004 (21 years ago) |
Date of dissolution: | 14 Dec 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Dec 2018 (6 years ago) |
Document Number: | L04000032339 |
FEI/EIN Number |
201246540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3616 MAGNOLIA PT BLVD, GREEN COVE SPRINGS, FL, 32043, US |
Mail Address: | 3616 MAGNOLIA PT BLVD, GREEN COVE SPRINGS, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Royal BERT V | Manager | 3616 MAGNOLIA PT BLVD, GREEN COVE SPRINGS, FL, 32043 |
Royal Bert V | Agent | 3616 MAGNOLIA PT BLVD, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-12-14 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2017-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-26 | 3616 MAGNOLIA PT BLVD, GREEN COVE SPRINGS, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2017-09-26 | 3616 MAGNOLIA PT BLVD, GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-26 | Royal, Bert VAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-18 | 3616 MAGNOLIA PT BLVD, GREEN COVE SPRINGS, FL 32043 | - |
AMENDED AND RESTATEDARTICLES | 2004-07-12 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-12-14 |
ANNUAL REPORT | 2018-04-19 |
LC Amended and Restated Art | 2017-09-26 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-08-08 |
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State