Search icon

NATIONAL INDUSTRIAL PARK, LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL INDUSTRIAL PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL INDUSTRIAL 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 26 Oct 2004 (20 years ago)
Date of dissolution: 27 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: L04000077761
FEI/EIN Number 260098898

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

Address: 1711 SE 7th Street, Ft. Lauderdale, FL, 33316-1403, US
Mail Address: 1711 SE 7th Street, Ft. Lauderdale, FL, 33316-1403, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELMS WALSTON EJr. Manager 1711 SE 7th Street, Ft. Lauderdale, FL, 333161403
FREEDLAND CHARLENE M Director 2910 MEDINAH, WESTON, FL, 33332
KUKULSKI SHERRIE A Director 35 Crystal Road, Mountain Lake, NJ, 07046
HELMS WALSTON E Agent 1711 SE 7th Street, Ft. Lauderdale, FL, 333161403

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 1711 SE 7th Street, Ft. Lauderdale, FL 33316-1403 -
CHANGE OF MAILING ADDRESS 2018-03-28 1711 SE 7th Street, Ft. Lauderdale, FL 33316-1403 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 1711 SE 7th Street, Ft. Lauderdale, FL 33316-1403 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-27
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State