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. |
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 |
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 |
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 | - |
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